Company NameM.V. Resolute Limited
DirectorKenneth Findlay
Company StatusActive
Company NumberSC250864
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Findlay
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameKim Maree Findlay
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kenneth Findlay
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£3,595
Current Liabilities£7,487

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

25 July 2012Delivered on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Shop mortgage
Secured details: All sums due or to become due.
Particulars: 64/64THS shares in the mfv incentive official number C16543.
Outstanding
7 August 2003Delivered on: 8 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 30 June 2023 (7 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 30 June 2022 (7 pages)
20 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 22 June 2020 (1 page)
30 August 2019Micro company accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018Cessation of Kim Maree Findlay as a person with significant control on 6 April 2018 (1 page)
4 September 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
15 January 2018Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
15 January 2018Notification of Kim Maree Findlay as a person with significant control on 1 July 2016 (2 pages)
15 January 2018Change of details for Mr Kenneth Findlay as a person with significant control on 1 July 2016 (2 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Kenneth Findlay as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
30 June 2017Notification of Kenneth Findlay as a person with significant control on 6 April 2016 (2 pages)
30 June 201710/06/17 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/01/2018
(4 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Kim Maree Findlay on 10 June 2011 (1 page)
12 August 2011Secretary's details changed for Kim Maree Findlay on 10 June 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Kenneth Findlay on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 August 2009Return made up to 10/06/09; full list of members (3 pages)
11 August 2009Return made up to 10/06/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Return made up to 10/06/08; full list of members (3 pages)
19 December 2008Return made up to 10/06/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 10/06/07; full list of members (2 pages)
18 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members (6 pages)
20 June 2006Return made up to 10/06/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (6 pages)
16 June 2005Return made up to 10/06/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 June 2004Return made up to 10/06/04; full list of members (6 pages)
4 June 2004Return made up to 10/06/04; full list of members (6 pages)
8 August 2003Partic of mort/charge * (6 pages)
8 August 2003Partic of mort/charge * (6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
25 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (16 pages)
10 June 2003Incorporation (16 pages)