Company NameOcean Challenge Fishing Limited
DirectorsJames George Runcie and William John Runcie
Company StatusActive
Company NumberSC236254
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr James George Runcie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address4 McKay Road
MacDuff
Banffshire
AB44 1XL
Scotland
Director NameMr William John Runcie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressSeacrest
4 Provost Gordon Terrace
Banff
AB45 1FA
Scotland
Secretary NameSheila Runcie
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLoraliam
4 McKay Road
MacDuff
AB44 1XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 McKay Road
MacDuff
Aberdeenshire
AB44 1XL
Scotland
ConstituencyBanff and Buchan
WardTroup

Financials

Year2014
Net Worth£385,467
Cash£48,510
Current Liabilities£459,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

16 November 2020Delivered on: 19 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 'Ocean challenge' registered under the united kingdom flag at banff under official number: C20315. For more details please refer to the instrument.
Outstanding
27 October 2020Delivered on: 3 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty four) shares in the vessel ocean challenge (with official number C20315) and its appurtenances.
Outstanding
29 May 2020Delivered on: 4 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 October 2009Delivered on: 20 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of undertakings
Secured details: All sums due or to become due.
Particulars: All rights title and interest in the vessel the fishing licences and the quotas.
Outstanding
18 September 2009Delivered on: 25 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 sixty fourth shares of ocean challenge rss number C17121.
Outstanding
24 December 2002Delivered on: 6 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

19 November 2020Registration of charge SC2362540006, created on 16 November 2020 (43 pages)
3 November 2020Registration of charge SC2362540005, created on 27 October 2020 (17 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 June 2020Registration of charge SC2362540004, created on 29 May 2020 (5 pages)
20 April 2020Satisfaction of charge 3 in full (1 page)
20 April 2020Satisfaction of charge 2 in full (1 page)
20 April 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Change of details for Mr William John Runcie as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr William John Runcie as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Taxwright 65 Moss Street Keith AB55 5HE to 4 Mckay Road Macduff Aberdeenshire AB44 1XL on 3 March 2020 (1 page)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for William John Runcie on 15 July 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for William John Runcie on 15 July 2010 (2 pages)
14 September 2010Director's details changed for James George Runcie on 15 July 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for James George Runcie on 15 July 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2009Return made up to 02/09/09; full list of members (4 pages)
15 September 2009Return made up to 02/09/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2008Return made up to 02/09/08; full list of members (4 pages)
29 September 2008Return made up to 02/09/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2007Return made up to 02/09/07; no change of members (7 pages)
8 September 2007Return made up to 02/09/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 02/09/05; full list of members (7 pages)
7 September 2005Return made up to 02/09/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 02/09/04; full list of members (7 pages)
16 September 2004Return made up to 02/09/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 02/09/03; full list of members (7 pages)
8 September 2003Return made up to 02/09/03; full list of members (7 pages)
27 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 January 2003Partic of mort/charge * (6 pages)
6 January 2003Partic of mort/charge * (6 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (16 pages)
2 September 2002Incorporation (16 pages)