Redruth
TR15 3TA
Secretary Name | Naomi Hepburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Rosilian Tolgus Mount Redruth TR15 3TA |
Director Name | Alexander Hepburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Fisherman |
Correspondence Address | 7 Kennedy Place Fraserburgh Aberdeenshire AB43 5FJ Scotland |
Secretary Name | Doreen Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland |
Director Name | Doreen Hepburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland |
Director Name | Doreen Hepburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 61 Countesswells Crescent Aberdeen AB15 8LN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
402k at £1 | Andrew Hepburn 50.00% Ordinary A |
---|---|
402k at £1 | Naomi Hepburn 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £222,600 |
Cash | £89,269 |
Current Liabilities | £13,970 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
19 July 2004 | Delivered on: 23 July 2004 Satisfied on: 4 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
21 February 2000 | Delivered on: 1 March 2000 Satisfied on: 4 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 shares in fishing boat known as mfv saltire. Fully Satisfied |
2 December 1999 | Delivered on: 7 December 1999 Satisfied on: 25 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 October 2020 | Confirmation statement made on 4 October 2020 with updates (3 pages) |
---|---|
2 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Mr Andrew Hepburn on 15 July 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Naomi Hepburn on 25 July 2019 (1 page) |
19 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2014 | Register inspection address has been changed from 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page) |
29 October 2014 | Register inspection address has been changed from 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page) |
27 February 2014 | Termination of appointment of Doreen Hepburn as a director (1 page) |
27 February 2014 | Termination of appointment of Doreen Hepburn as a director (1 page) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Satisfaction of charge 2 in full (1 page) |
4 July 2013 | Satisfaction of charge 2 in full (1 page) |
4 July 2013 | Satisfaction of charge 3 in full (1 page) |
4 July 2013 | Satisfaction of charge 3 in full (1 page) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Statement of capital on 30 July 2012
|
30 July 2012 | Statement of capital on 30 July 2012
|
13 July 2012 | Resolutions
|
13 July 2012 | Solvency statement dated 04/07/12 (1 page) |
13 July 2012 | Statement by directors (1 page) |
13 July 2012 | Solvency statement dated 04/07/12 (1 page) |
13 July 2012 | Statement by directors (1 page) |
13 July 2012 | Resolutions
|
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Appointment of Doreen Hepburn as a director (2 pages) |
15 September 2011 | Appointment of Doreen Hepburn as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 May 2009 | Director's change of particulars / andrew hepburn / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / naomi hepburn / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / naomi hepburn / 05/05/2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from benaiah mintlaw aberdeenshire AB42 5DL (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from benaiah mintlaw aberdeenshire AB42 5DL (1 page) |
5 May 2009 | Director's change of particulars / andrew hepburn / 05/05/2009 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 January 2008 | Notice of assignment of name or new name to shares (1 page) |
10 January 2008 | Notice of assignment of name or new name to shares (1 page) |
5 November 2007 | Company name changed mb saltire LTD.\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed mb saltire LTD.\certificate issued on 05/11/07 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Return made up to 04/10/07; no change of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; no change of members (2 pages) |
26 October 2006 | Return made up to 04/10/06; no change of members (2 pages) |
26 October 2006 | Return made up to 04/10/06; no change of members (2 pages) |
16 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
16 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Return made up to 04/10/04; no change of members (4 pages) |
7 October 2004 | Return made up to 04/10/04; no change of members (4 pages) |
23 July 2004 | Partic of mort/charge * (5 pages) |
23 July 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 7 kennedy place fraserburgh aberdeenshire AB43 9FJ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 7 kennedy place fraserburgh aberdeenshire AB43 9FJ (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | New secretary appointed (1 page) |
10 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 04/10/02; no change of members (4 pages) |
15 October 2002 | Return made up to 04/10/02; no change of members (4 pages) |
15 October 2002 | Director's particulars changed (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 October 2001 | Location of register of members (1 page) |
16 October 2001 | Location of register of members (1 page) |
14 September 2001 | £ ic 1488438/803956 06/08/01 £ sr 684482@1=684482 (1 page) |
14 September 2001 | £ ic 1488438/803956 06/08/01 £ sr 684482@1=684482 (1 page) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Declaration of shares redemption:auditor's report (3 pages) |
12 September 2001 | Declaration of shares redemption:auditor's report (3 pages) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
16 August 2001 | Ad 07/09/00--------- £ si 1488422@1 (2 pages) |
16 August 2001 | Particulars of contract relating to shares (3 pages) |
16 August 2001 | Particulars of contract relating to shares (3 pages) |
16 August 2001 | Ad 07/09/00--------- £ si 1488422@1 (2 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
17 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
25 October 2000 | Dec mort/charge * (4 pages) |
25 October 2000 | Dec mort/charge * (4 pages) |
22 September 2000 | Memorandum and Articles of Association (14 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | Memorandum and Articles of Association (14 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
7 December 1999 | Partic of mort/charge * (6 pages) |
7 December 1999 | Partic of mort/charge * (6 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Ad 04/10/99--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (16 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (16 pages) |
4 October 1999 | Director resigned (1 page) |