Company NameLaharna Marine Services Ltd
DirectorStuart Scott Masson
Company StatusActive
Company NumberSC271572
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NameLaharna Fishing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Scott Masson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameJudith Masson
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleFishing Vessel Owner
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Judith Masson
50.00%
Ordinary
1 at £1Stuart Masson
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,340
Current Liabilities£8,340

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2015Company name changed laharna fishing company LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
18 September 2015Director's details changed for Stuart Scott Masson on 1 January 2015 (2 pages)
18 September 2015Director's details changed for Stuart Scott Masson on 1 January 2015 (2 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Director's details changed for Stuart Masson on 1 January 2015 (2 pages)
17 August 2015Secretary's details changed for Judith Masson on 1 January 2015 (1 page)
17 August 2015Secretary's details changed for Judith Masson on 1 January 2015 (1 page)
17 August 2015Director's details changed for Stuart Masson on 1 January 2015 (2 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Withdraw the company strike off application (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Stuart Masson on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Stuart Masson on 1 January 2010 (2 pages)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 September 2008Return made up to 04/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
8 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
4 August 2004Incorporation (16 pages)