Company NameDavid Milne (Fraserburgh) Ltd.
DirectorsDavid Taylor Milne and Janette Milne
Company StatusLiquidation
Company NumberSC241403
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Taylor Milne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleShare Fisherman
Country of ResidenceScotland
Correspondence Address18 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Secretary NameJanette Milne
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFraserburgh
Correspondence Address18 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Director NameJanette Milne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceFraserburgh
Correspondence Address18 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 514864
Telephone regionFraserburgh

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Janette Milne
50.00%
Ordinary
1 at £1Mr David Taylor Milne
50.00%
Ordinary

Financials

Year2014
Net Worth£549,757
Cash£83,626
Current Liabilities£96,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Charges

21 December 2017Delivered on: 3 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The thirty two sixty-fourth (32/64TH) shares in the fishing boat presently known as 'faithlie' official number C20952 and port letters and number FR220.
Outstanding
7 January 2016Delivered on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The twenty-eight sixty-fourth (28/64TH) shares in the fishing boat presently known as "mfv adorne ii" official number A13173. Mortgage dated 30/10/15 and registered with the registrar general of shipping and seamen, cardiff on 07/01/16.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 April 2023Registered office address changed from 18 Craigellie Circle Fraserburgh AB43 9WH to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 17 April 2023 (2 pages)
5 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
2 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 June 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 18 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH (1 page)
2 February 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Registration of charge SC2414030002, created on 21 December 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Registration of charge SC2414030001, created on 7 January 2016 (8 pages)
12 January 2016Registration of charge SC2414030001, created on 7 January 2016 (8 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
19 December 2008Return made up to 19/12/08; no change of members (3 pages)
19 December 2008Return made up to 19/12/08; no change of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 19/12/07; no change of members (2 pages)
1 February 2008Return made up to 19/12/07; no change of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 December 2005Return made up to 19/12/05; no change of members (4 pages)
19 December 2005Return made up to 19/12/05; no change of members (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2004Return made up to 19/12/04; no change of members (4 pages)
23 December 2004Return made up to 19/12/04; no change of members (4 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 December 2003Return made up to 19/12/03; full list of members (6 pages)
21 December 2003Return made up to 19/12/03; full list of members (6 pages)
12 September 2003New director appointed (1 page)
12 September 2003New director appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Location of register of members (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003New director appointed (1 page)
29 January 2003Location of register of members (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (17 pages)
19 December 2002Incorporation (17 pages)