MacDuff
Banffshire
AB44 1XD
Scotland
Secretary Name | Sharon Anne West |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Gellymill Street MacDuff Banffshire AB44 1XD Scotland |
Director Name | Jean West |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Partner Of Fishing Boat |
Correspondence Address | 48 Buchan Street MacDuff Banffshire AB44 1TD Scotland |
Director Name | Kenneth West |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Fisherman |
Correspondence Address | 48 Buchan Street MacDuff Banffshire AB44 1TD Scotland |
Registered Address | 77 Gellymill Street MacDuff Banffshire AB44 1XD Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Colin West 50.00% Ordinary |
---|---|
50 at £1 | Sharon Anne West 50.00% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2024 (8 months from now) |
8 June 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 August 2018 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2018 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Colin West on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Colin West on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Colin West on 1 January 2010 (2 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
23 January 2005 | Return made up to 21/01/05; full list of members
|
23 January 2005 | Return made up to 21/01/05; full list of members
|
20 January 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
5 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2003 | Incorporation (17 pages) |
21 January 2003 | Incorporation (17 pages) |