Peterhead
Aberdeenshire
AB42 2YH
Scotland
Director Name | Lunar Freezing & Cold Storage Co Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | The Harbour East Quay Peterhead Aberdeenshire AB42 1JF Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Mrs Margaretta Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Ab42 2yh |
Correspondence Address | 15 Skerry Drive Peterhead Aberdeenshire AB42 2YH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scotiacharters.com |
---|
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£142,243 |
Cash | £348 |
Current Liabilities | £450,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 October 2003 | Delivered on: 15 October 2003 Persons entitled: Highland Prospect Limited Classification: Mortgage of a ship Secured details: £43,750. Particulars: 64 shares in passenger ship scotia w-official number 907027. Outstanding |
---|---|
15 October 2003 | Delivered on: 12 July 2004 Satisfied on: 26 October 2004 Persons entitled: Highland Prospect Limited Classification: Mortgage of a ship Secured details: £43,750. Particulars: Sixty four shares in passenger ship scotia w-official number 907027. Fully Satisfied |
13 October 2003 | Delivered on: 15 October 2003 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv scotia w official number 907027. Fully Satisfied |
24 September 2003 | Delivered on: 13 October 2003 Satisfied on: 26 October 2004 Persons entitled: Highland Prospect Limited Classification: Ship mortgage Secured details: £43,750. Particulars: 64 shares in pasenger ship scotia w-official number 907027. Fully Satisfied |
12 November 2002 | Delivered on: 19 November 2002 Satisfied on: 5 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
13 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
10 June 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
10 June 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 May 2014 | Satisfaction of charge 3 in full (4 pages) |
24 May 2014 | Satisfaction of charge 3 in full (4 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (3 pages) |
29 August 2012 | Registered office address changed from 15 Skerry Drive Peterhead AB42 2YH on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Registered office address changed from 15 Skerry Drive Peterhead AB42 2YH on 29 August 2012 (1 page) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 September 2011 | Appointment of Masson & Glennie as a secretary (2 pages) |
7 September 2011 | Appointment of Masson & Glennie as a secretary (2 pages) |
12 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Margaretta Wood as a secretary (1 page) |
10 August 2011 | Appointment of Lunar Freezing & Cold Storage Co Ltd. as a director (2 pages) |
10 August 2011 | Termination of appointment of Margaretta Wood as a secretary (1 page) |
10 August 2011 | Appointment of Lunar Freezing & Cold Storage Co Ltd. as a director (2 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Resolutions
|
2 June 2011 | Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page) |
2 June 2011 | Director's details changed for Alexander John Wood on 1 June 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page) |
2 June 2011 | Secretary's details changed for Margaretta Wood on 1 June 2010 (1 page) |
2 June 2011 | Director's details changed for Alexander John Wood on 1 June 2010 (2 pages) |
2 June 2011 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Alexander John Wood on 1 June 2010 (2 pages) |
1 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 June 2011 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
1 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 July 2009 (6 pages) |
31 May 2011 | Annual return made up to 14 June 2008 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Annual return made up to 14 June 2007 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 July 2009 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 May 2011 | Annual return made up to 14 June 2008 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 14 June 2007 with a full list of shareholders (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 March 2005 | Alterations to a floating charge (7 pages) |
21 March 2005 | Alterations to a floating charge (7 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
30 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 March 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
29 March 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 October 2003 | Partic of mort/charge * (3 pages) |
15 October 2003 | Partic of mort/charge * (5 pages) |
15 October 2003 | Partic of mort/charge * (5 pages) |
15 October 2003 | Partic of mort/charge * (3 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 September 2003 | New secretary appointed (2 pages) |
19 November 2002 | Partic of mort/charge * (6 pages) |
19 November 2002 | Partic of mort/charge * (6 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (19 pages) |
14 June 2002 | Incorporation (19 pages) |