Banff
AB45 2JQ
Scotland
Director Name | James Lovie Jnr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Share Fisherman |
Country of Residence | Banff |
Correspondence Address | Buchraggie House Boyndie Banff AB45 2JQ Scotland |
Secretary Name | Angela Lovie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Banff |
Correspondence Address | Buchraggie House Boyndie Banff AB45 2JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Buchraggie House Boyndie Banff Aberdeenshire AB45 2JQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
250k at £1 | Angela Lovie 49.98% Redeemable Preference |
---|---|
250k at £1 | James Lovie Jnr 49.98% Redeemable Preference |
50 at £1 | Angela Lovie 0.01% Ordinary A |
50 at £1 | Angela Lovie 0.01% Ordinary C |
50 at £1 | James Lovie Jnr 0.01% Ordinary A |
50 at £1 | James Lovie Jnr 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £481,778 |
Cash | £48,481 |
Current Liabilities | £92,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
14 October 2009 | Delivered on: 16 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares fishing boat enterprise ii official number C16778. Outstanding |
---|
5 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Registration of charge SC2428050003, created on 28 November 2023 (47 pages) |
5 December 2023 | Registration of charge SC2428050002, created on 27 November 2023 (17 pages) |
31 May 2023 | Change of details for Angela Lovie as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Change of details for James Lovie Jnr as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Angela Lovie on 31 May 2023 (1 page) |
26 April 2023 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh AB43 9JE (1 page) |
10 April 2023 | Register(s) moved to registered office address Buchraggie House, Boyndie Banff Aberdeenshire AB45 2JQ (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 February 2023 | Change of details for James Lovie Jnr as a person with significant control on 6 April 2016 (2 pages) |
9 February 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
9 February 2023 | Change of details for Angela Lovie as a person with significant control on 6 April 2016 (2 pages) |
7 November 2022 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Buchraggie House, Boyndie Banff Aberdeenshire AB45 2JQ on 7 November 2022 (1 page) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
5 April 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2021 | Second filing of Confirmation Statement dated 23 January 2017 (4 pages) |
19 March 2021 | Second filing of Confirmation Statement dated 23 January 2019 (4 pages) |
19 March 2021 | Second filing of Confirmation Statement dated 23 January 2020 (4 pages) |
19 March 2021 | Second filing of Confirmation Statement dated 23 January 2018 (4 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
23 January 2020 | 23/01/20 Statement of Capital gbp 275200
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Change of details for James Lovie Jnr as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Change of details for Angela Lovie as a person with significant control on 21 October 2019 (2 pages) |
18 April 2019 | Statement of capital on 1 October 2018
|
17 April 2019 | Second filing of Confirmation Statement dated 23/01/2019 (12 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with updates
|
4 February 2019 | Confirmation statement made on 23 January 2019 with updates
|
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Director's details changed for James Lovie Jnr on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Angela Lovie on 7 November 2018 (2 pages) |
7 November 2018 | Secretary's details changed for Angela Lovie on 7 November 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with updates
|
25 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Statement of capital on 3 February 2017
|
21 February 2017 | Statement of capital on 3 February 2017
|
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates
|
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
14 January 2009 | Director and secretary's change of particulars / angela lovie / 01/01/2009 (1 page) |
14 January 2009 | Director and secretary's change of particulars / angela lovie / 01/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / james lovie jnr / 01/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / james lovie jnr / 01/01/2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 23/01/08; no change of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; no change of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 23/01/07; no change of members (2 pages) |
23 January 2007 | Return made up to 23/01/07; no change of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 28/11/05--------- £ si 500000@1=500000 £ ic 200/500200 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Ad 28/11/05--------- £ si 500000@1=500000 £ ic 200/500200 (2 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 January 2005 | Return made up to 23/01/05; no change of members (4 pages) |
24 January 2005 | Return made up to 23/01/05; no change of members (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
7 May 2003 | New secretary appointed;new director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Location of register of members (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | New secretary appointed;new director appointed (1 page) |
7 May 2003 | Location of register of members (1 page) |
7 May 2003 | Resolutions
|
4 February 2003 | Ad 29/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 February 2003 | Ad 29/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |