Company NameM.V. Caspian
DirectorColin West
Company StatusActive
Company NumberSC242638
CategoryPrivate Unlimited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin West
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address77 Gellymill Street
MacDuff
Banffshire
AB44 1XD
Scotland
Secretary NameSharon Anne West
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Gellymill Street
MacDuff
Banffshire
AB44 1XD
Scotland
Director NameJean West
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RolePartner Of Fishing Boat
Correspondence Address48 Buchan Street
MacDuff
Banffshire
AB44 1TD
Scotland
Director NameKenneth West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleFisherman
Correspondence Address48 Buchan Street
MacDuff
Banffshire
AB44 1TD
Scotland

Location

Registered Address77 Gellymill Street
MacDuff
Banffshire
AB44 1XD
Scotland
ConstituencyBanff and Buchan
WardTroup
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin West
50.00%
Ordinary
50 at £1Sharon Anne West
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

8 June 2012Delivered on: 28 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the guarantee (guarantee by the don fishing company limited in favour of the company dated on or about the date of assignation and limited to £743,000).
Outstanding
30 December 2004Delivered on: 20 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of caspian.
Outstanding
7 October 2004Delivered on: 15 October 2004
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

27 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2016 (8 pages)
15 October 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 August 2018Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2018Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Colin West on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Colin West on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Colin West on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
22 March 2007Return made up to 21/01/07; full list of members (6 pages)
22 March 2007Return made up to 21/01/07; full list of members (6 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
23 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
2 February 2004Return made up to 21/01/04; full list of members (7 pages)
2 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 January 2003Incorporation (17 pages)
21 January 2003Incorporation (17 pages)