Culbokie
Ross Shire
IV7 8JS
Scotland
Director Name | Mrs Rosemary McCallum |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Fyrish,Wester Shoreton Culbokie Dingwall Ross Shire IV7 8JS Scotland |
Secretary Name | Mrs Rosemary McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 July 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Fyrish,Wester Shoreton Culbokie Dingwall Ross Shire IV7 8JS Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01349 877547 |
---|---|
Telephone region | Dingwall |
Registered Address | Shorecroft Culbokie Ross-Shire IV7 8LS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
75 at £1 | Shorecroft Fishing LTD 75.00% Ordinary |
---|---|
25 at £1 | Mr David Mccallum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,769 |
Cash | £242 |
Current Liabilities | £20,195 |
Latest Accounts | 30 November 2020 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 December 2008 | Delivered 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 2008 | Delivered 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 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
22 December 2014 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Registered office address changed from `Fryish`, Wester Shoreton Culbokie Dingwall Ross-Shire Iv7 8J on 19 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Rosemary Mccallum as a director (2 pages) |
19 July 2010 | Termination of appointment of Rosemary Mccallum as a secretary (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 October 2009 | Director's details changed for Mrs Rosemary Mccallum on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Drummond Mccallum on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for David Drummond Mccallum on 8 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
2 July 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (17 pages) |