MacDuff
Banffshire
AB44 1XL
Scotland
Director Name | Mr William John Runcie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Seacrest 4 Provost Gordon Terrace Banff AB45 1FA Scotland |
Secretary Name | Sheila Runcie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Loraliam 4 McKay Road MacDuff AB44 1XL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 McKay Road MacDuff Aberdeenshire AB44 1XL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Year | 2014 |
---|---|
Net Worth | £385,467 |
Cash | £48,510 |
Current Liabilities | £459,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
16 November 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 4 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 |
19 November 2020 | Registration of charge SC2362540006, created on 16 November 2020 (43 pages) |
---|---|
3 November 2020 | Registration of charge SC2362540005, created on 27 October 2020 (17 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
4 June 2020 | Registration of charge SC2362540004, created on 29 May 2020 (5 pages) |
20 April 2020 | Satisfaction of charge 3 in full (1 page) |
20 April 2020 | Satisfaction of charge 2 in full (1 page) |
20 April 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Change of details for Mr William John Runcie as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr William John Runcie as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Registered 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 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for William John Runcie on 15 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for William John Runcie on 15 July 2010 (2 pages) |
14 September 2010 | Director's details changed for James George Runcie on 15 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for James George Runcie on 15 July 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
8 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
7 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
27 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
6 January 2003 | Partic of mort/charge * (6 pages) |
6 January 2003 | Partic of mort/charge * (6 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (16 pages) |
2 September 2002 | Incorporation (16 pages) |