Company NameM V Radiance Limited
Company StatusDissolved
Company NumberSC237730
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 2 months ago)
Dissolution Date28 February 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr David Drummond McCallum
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore Croft
Culbokie
Ross Shire
IV7 8JS
Scotland
Director NameMrs Rosemary McCallum
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFyrish,Wester Shoreton
Culbokie
Dingwall
Ross Shire
IV7 8JS
Scotland
Secretary NameMrs Rosemary McCallum
NationalityBritish
StatusResigned
Appointed25 October 2002(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 July 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFyrish,Wester Shoreton
Culbokie
Dingwall
Ross Shire
IV7 8JS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01349 877547
Telephone regionDingwall

Location

Registered AddressShorecroft
Culbokie
Ross-Shire
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

75 at £1Shorecroft Fishing LTD
75.00%
Ordinary
25 at £1Mr David Mccallum
25.00%
Ordinary

Financials

Year2014
Net Worth£158,769
Cash£242
Current Liabilities£20,195

Accounts

Latest Accounts30 November 2020 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

24 December 2008Delivered on: 30 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mv radiance official number A11805.
Outstanding
31 October 2008Delivered on: 10 November 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

Filing History

4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
19 July 2010Registered office address changed from `Fryish`, Wester Shoreton Culbokie Dingwall Ross-Shire Iv7 8J on 19 July 2010 (2 pages)
19 July 2010Termination of appointment of Rosemary Mccallum as a director (2 pages)
19 July 2010Termination of appointment of Rosemary Mccallum as a secretary (2 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 October 2009Director's details changed for Mrs Rosemary Mccallum on 18 October 2009 (2 pages)
19 October 2009Director's details changed for David Drummond Mccallum on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for David Drummond Mccallum on 8 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Return made up to 04/10/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 October 2007Return made up to 04/10/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 November 2006Return made up to 04/10/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
17 October 2005Return made up to 04/10/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
2 July 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
11 October 2003Return made up to 04/10/03; full list of members (7 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
4 October 2002Incorporation (17 pages)