Company NameBf 833 Limited
DirectorsDavid Alexander Smith and John Watt
Company StatusActive
Company NumberSC216114
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Previous NameModelshine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alexander Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years
RoleManaging Director Shipbuilding
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Christine McGregor
StatusCurrent
Appointed01 November 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJohn Fraser Weir
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleManager
Country of ResidenceScotland
Correspondence AddressWoodside Croft
Drybridge
Buckie
AB56 2LD
Scotland
Secretary NameEuan Charles Chisholm
NationalityBritish
StatusResigned
Appointed19 March 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address12 Westburn Court
Buckie
Banffshire
AB56 1EF
Scotland
Secretary NameAlistair Elliot Simpson
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 October 2020)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameAlistair Simps0N
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressRangatira Drybridge
Buckie
Moray
AB56 1AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

110 at £1David Alexander Smith
50.00%
Ordinary
55 at £1Macduff Shipyards LTD
25.00%
Ordinary
55 at £1Mrs Elaine Watt
25.00%
Ordinary

Financials

Year2014
Net Worth£280,193
Cash£309,163
Current Liabilities£8,010

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

23 February 2015Delivered on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mfv shekinah, C17439.
Outstanding
30 August 2001Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

14 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
20 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
1 June 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
3 February 2021Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page)
3 February 2021Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages)
7 August 2020Registered 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 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
12 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220
(4 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220
(4 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 220
(4 pages)
25 February 2015Registration of charge SC2161140005, created on 23 February 2015 (8 pages)
25 February 2015Registration of charge SC2161140005, created on 23 February 2015 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2014Satisfaction of charge 4 in full (1 page)
23 April 2014Satisfaction of charge 4 in full (1 page)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 220
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 220
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Alistair Elliot Simpson on 23 February 2011 (1 page)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Alistair Elliot Simpson on 23 February 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Director's details changed for David Alexander Smith on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for John Watt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for David Alexander Smith on 1 October 2009 (2 pages)
22 March 2010Director's details changed for John Watt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for David Alexander Smith on 1 October 2009 (2 pages)
22 March 2010Director's details changed for John Watt on 1 October 2009 (2 pages)
5 August 2009Return made up to 23/02/09; full list of members (4 pages)
5 August 2009Return made up to 23/02/09; full list of members (4 pages)
4 August 2009Appointment terminated secretary alistair SIMPS0N (1 page)
4 August 2009Appointment terminated secretary alistair SIMPS0N (1 page)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 January 2009Secretary appointed alistair SIMPS0N (2 pages)
16 January 2009Secretary appointed alistair SIMPS0N (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 1A cluny square buckie moray AB56 1AH (1 page)
13 January 2009Registered office changed on 13/01/2009 from 1A cluny square buckie moray AB56 1AH (1 page)
26 November 2008Appointment terminated secretary euan chisholm (1 page)
26 November 2008Appointment terminated secretary euan chisholm (1 page)
26 November 2008Registered office changed on 26/11/2008 from 14 east church street buckie banff AB56 1AE (1 page)
26 November 2008Secretary appointed alistair elliot simpson (2 pages)
26 November 2008Secretary appointed alistair elliot simpson (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 14 east church street buckie banff AB56 1AE (1 page)
10 April 2008Return made up to 23/02/08; no change of members (7 pages)
10 April 2008Return made up to 23/02/08; no change of members (7 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Return made up to 23/02/07; full list of members (8 pages)
5 March 2007Return made up to 23/02/07; full list of members (8 pages)
24 February 2006Return made up to 23/02/06; full list of members (8 pages)
24 February 2006Return made up to 23/02/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Dec mort/charge * (2 pages)
10 June 2005Dec mort/charge * (2 pages)
25 February 2005Return made up to 23/02/05; full list of members (8 pages)
25 February 2005Return made up to 23/02/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 February 2004Return made up to 23/02/04; full list of members (8 pages)
25 February 2004Return made up to 23/02/04; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2003Return made up to 23/02/03; full list of members (8 pages)
26 February 2003Return made up to 23/02/03; full list of members (8 pages)
12 February 2003Registered office changed on 12/02/03 from: 10 east church street buckie moray AB56 1AE (1 page)
12 February 2003Registered office changed on 12/02/03 from: 10 east church street buckie moray AB56 1AE (1 page)
30 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 August 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
28 August 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
12 April 2002Dec mort/charge * (4 pages)
12 April 2002Dec mort/charge * (4 pages)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
5 September 2001Partic of mort/charge * (6 pages)
5 September 2001Partic of mort/charge * (6 pages)
10 May 2001Memorandum and Articles of Association (10 pages)
10 May 2001Memorandum and Articles of Association (10 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2001Company name changed modelshine LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed modelshine LIMITED\certificate issued on 08/05/01 (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
23 February 2001Incorporation (13 pages)
23 February 2001Incorporation (13 pages)