Buckie
AB56 1UT
Scotland
Director Name | Mr John Watt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years |
Role | Managing Director Shipbuilding |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Christine McGregor |
---|---|
Status | Current |
Appointed | 01 November 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | John Fraser Weir |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Croft Drybridge Buckie AB56 2LD Scotland |
Secretary Name | Euan Charles Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 12 Westburn Court Buckie Banffshire AB56 1EF Scotland |
Secretary Name | Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Alistair Simps0N |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | Rangatira Drybridge Buckie Moray AB56 1AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
110 at £1 | David Alexander Smith 50.00% Ordinary |
---|---|
55 at £1 | Macduff Shipyards LTD 25.00% Ordinary |
55 at £1 | Mrs Elaine Watt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,193 |
Cash | £309,163 |
Current Liabilities | £8,010 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mfv shekinah, C17439. Outstanding |
---|---|
30 August 2001 | Delivered on: 5 September 2001 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. Outstanding |
2 June 2005 | Delivered on: 10 June 2005 Satisfied on: 23 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty fourth (64/64TH) shares in the fishing boat presently known as mfv shekinah official number A10859 and port letters and number INS155. Fully Satisfied |
26 October 2001 | Delivered on: 7 November 2001 Satisfied on: 12 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of anu decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs dept in repsect of their undertaking to decommission and deregister the mfv shekinah iiand surrender all relative fishing licenses and claims to licenses in respect of the aforementioned vessel. Fully Satisfied |
19 September 2001 | Delivered on: 1 October 2001 Satisfied on: 10 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 shares in the fishing boat known as mfv sjekinah ii. Fully Satisfied |
14 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
20 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
1 June 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
3 February 2021 | Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page) |
3 February 2021 | Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
12 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 February 2015 | Registration of charge SC2161140005, created on 23 February 2015 (8 pages) |
25 February 2015 | Registration of charge SC2161140005, created on 23 February 2015 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2014 | Satisfaction of charge 4 in full (1 page) |
23 April 2014 | Satisfaction of charge 4 in full (1 page) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Secretary's details changed for Alistair Elliot Simpson on 23 February 2011 (1 page) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Secretary's details changed for Alistair Elliot Simpson on 23 February 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 March 2010 | Director's details changed for David Alexander Smith on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for John Watt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David Alexander Smith on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Watt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David Alexander Smith on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Watt on 1 October 2009 (2 pages) |
5 August 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 August 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 August 2009 | Appointment terminated secretary alistair SIMPS0N (1 page) |
4 August 2009 | Appointment terminated secretary alistair SIMPS0N (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 January 2009 | Secretary appointed alistair SIMPS0N (2 pages) |
16 January 2009 | Secretary appointed alistair SIMPS0N (2 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 1A cluny square buckie moray AB56 1AH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 1A cluny square buckie moray AB56 1AH (1 page) |
26 November 2008 | Appointment terminated secretary euan chisholm (1 page) |
26 November 2008 | Appointment terminated secretary euan chisholm (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 14 east church street buckie banff AB56 1AE (1 page) |
26 November 2008 | Secretary appointed alistair elliot simpson (2 pages) |
26 November 2008 | Secretary appointed alistair elliot simpson (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 14 east church street buckie banff AB56 1AE (1 page) |
10 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
10 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
10 June 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 23/02/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 10 east church street buckie moray AB56 1AE (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 10 east church street buckie moray AB56 1AE (1 page) |
30 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 August 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
28 August 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
12 April 2002 | Dec mort/charge * (4 pages) |
12 April 2002 | Dec mort/charge * (4 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
10 May 2001 | Memorandum and Articles of Association (10 pages) |
10 May 2001 | Memorandum and Articles of Association (10 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
8 May 2001 | Company name changed modelshine LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed modelshine LIMITED\certificate issued on 08/05/01 (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
23 February 2001 | Incorporation (13 pages) |
23 February 2001 | Incorporation (13 pages) |