Banff
AB45 1DL
Scotland
Director Name | Ralston Johnston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Fisherman |
Correspondence Address | 16 Castle Street Banff AB45 1DL Scotland |
Secretary Name | Melantic Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Castle Street Banff AB45 1DL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Ralston Johnston 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jane Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,364 |
Cash | £42,299 |
Current Liabilities | £191,335 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
24 August 2020 | Delivered on: 8 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The forty-four sixty-fourth (44/64TH) shares in the fishing boat presently known as 'amethyst' official number C21337 and port letters and number BF19. Outstanding |
---|---|
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 44/64TH shares in the fishing boat amethyst C19362. Outstanding |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in the fishing boat mfv amethyst official number C19362. Outstanding |
12 July 2008 | Delivered on: 22 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 November 2002 | Delivered on: 19 November 2002 Satisfied on: 5 December 2008 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 |
21 December 2023 | Micro company accounts made up to 5 April 2023 (6 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
4 January 2023 | Micro company accounts made up to 5 April 2022 (6 pages) |
29 August 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
31 January 2021 | Micro company accounts made up to 5 April 2020 (6 pages) |
8 September 2020 | Registration of charge SC2360830005, created on 24 August 2020 (17 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
23 July 2018 | Change of details for Mrs Jane Johnston as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Jane Johnston on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Mr Ralston Johnston as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Ralston Johnston on 23 July 2018 (2 pages) |
26 September 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
26 September 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
17 July 2017 | Notification of Jane Johnston as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Ralston Johnston as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Ralston Johnston as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Jane Johnston as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (9 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
13 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 29/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 29/08/05; full list of members (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members
|
26 August 2004 | Return made up to 29/08/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
16 September 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
16 September 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
19 November 2002 | Partic of mort/charge * (6 pages) |
19 November 2002 | Partic of mort/charge * (6 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 2002 | Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |