Cullivoe
Yell
Shetland
ZE2 9DD
Scotland
Director Name | Mr Mark Sinclair Hoseason |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Valeview Houster Tingwall Shetland ZE2 9SF Scotland |
Director Name | Mr Lindsay Magnus Inkster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Secretary Name | Mrs Hazel Jane Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Daalamist South Strand Tingwall, Gott Shetland ZE2 9SF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20k at £1 | Michael John Henderson 50.00% Ordinary |
---|---|
10k at £1 | Lindsay Magnus Inkster 25.00% Ordinary |
10k at £1 | Mark Sinclair Hoseason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,712 |
Cash | £30 |
Current Liabilities | £765,140 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 24 May 2021 (overdue) |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest in and to the insurances and to the debts, monies and liabilities payable in respect of such insurances. Outstanding |
---|---|
9 September 2014 | Delivered on: 19 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64/64THS shares in the mfv "guardian angell" official number B12872 and in her appurtenances. Outstanding |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest in the mfv "guardian angell" official number B12872;the insurances;the fishing licences;the fishing rights;all earnings and any requisition compensation. Outstanding |
28 July 2011 | Delivered on: 4 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 August 2016 | Delivered on: 23 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds"). Outstanding |
18 August 2016 | Delivered on: 23 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The company's whole right, title and interest, present and future, in and to (I) the mfv "guardian angell" official number C20705 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge). Outstanding |
28 July 2016 | Delivered on: 2 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "guardian angell" official number C20705 and in her appurtenances. Outstanding |
14 July 2016 | Delivered on: 28 July 2016 Persons entitled: Shetland Islands Council Classification: A registered charge Particulars: 64/64 shares in vessel mv guardian angell with official number C20705. Outstanding |
16 September 2014 | Delivered on: 27 September 2014 Persons entitled: Shetland Islands Council Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 27 September 2014 Persons entitled: Shetland Islands Council Classification: A registered charge Particulars: 64/64 shares shares in the vessell guardian angell official number B12872. Outstanding |
12 August 2005 | Delivered on: 19 August 2005 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 |
27 January 2006 | Delivered on: 9 February 2006 Satisfied on: 13 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel guardian angell B12872, earnings, requisition compensation, fishing licences and quotas in respect of the vessels. Fully Satisfied |
14 October 2005 | Delivered on: 29 October 2005 Satisfied on: 13 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 sixty fourth shares of guardian angel rss number B12872. Fully Satisfied |
13 September 2005 | Delivered on: 3 October 2005 Satisfied on: 12 June 2009 Persons entitled: The Trustees of the Shetland Development Trust Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: Mfv guardian angell B12872. Fully Satisfied |
12 August 2005 | Delivered on: 25 August 2005 Satisfied on: 12 June 2009 Persons entitled: The Trustees of Shetland Development Trust 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. Fully Satisfied |
20 October 2020 | Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL to 4/2 100 West Regent Street Glasgow G2 2QD on 20 October 2020 (2 pages) |
---|---|
12 October 2020 | Resolutions
|
5 October 2020 | Satisfaction of charge SC2845200011 in full (1 page) |
5 October 2020 | Satisfaction of charge SC2845200012 in full (1 page) |
5 October 2020 | Satisfaction of charge 1 in full (1 page) |
5 October 2020 | Satisfaction of charge SC2845200010 in full (1 page) |
5 October 2020 | Satisfaction of charge 6 in full (1 page) |
5 October 2020 | Satisfaction of charge SC2845200014 in full (1 page) |
5 October 2020 | Satisfaction of charge SC2845200015 in full (1 page) |
5 October 2020 | Satisfaction of charge SC2845200013 in full (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
22 April 2020 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
1 September 2016 | Alterations to floating charge SC2845200011 (18 pages) |
1 September 2016 | Alterations to floating charge SC2845200011 (18 pages) |
30 August 2016 | Alterations to floating charge 6 (18 pages) |
30 August 2016 | Alterations to floating charge 6 (18 pages) |
30 August 2016 | Alterations to floating charge 1 (20 pages) |
30 August 2016 | Alterations to floating charge 1 (20 pages) |
23 August 2016 | Registration of charge SC2845200014, created on 18 August 2016 (29 pages) |
23 August 2016 | Satisfaction of charge SC2845200007 in full (1 page) |
23 August 2016 | Satisfaction of charge SC2845200007 in full (1 page) |
23 August 2016 | Registration of charge SC2845200015, created on 18 August 2016 (23 pages) |
23 August 2016 | Satisfaction of charge SC2845200009 in full (1 page) |
23 August 2016 | Registration of charge SC2845200014, created on 18 August 2016 (29 pages) |
23 August 2016 | Registration of charge SC2845200015, created on 18 August 2016 (23 pages) |
23 August 2016 | Satisfaction of charge SC2845200009 in full (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Satisfaction of charge SC2845200008 in full (1 page) |
4 August 2016 | Satisfaction of charge SC2845200008 in full (1 page) |
2 August 2016 | Registration of charge SC2845200013, created on 28 July 2016 (9 pages) |
2 August 2016 | Registration of charge SC2845200013, created on 28 July 2016 (9 pages) |
28 July 2016 | Registration of charge SC2845200012, created on 14 July 2016 (11 pages) |
28 July 2016 | Registration of charge SC2845200012, created on 14 July 2016 (11 pages) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Director's details changed for Mr Lindsay Magnus Inkster on 10 August 2014 (2 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Lindsay Magnus Inkster on 10 August 2014 (2 pages) |
13 December 2014 | Satisfaction of charge 5 in full (4 pages) |
13 December 2014 | Satisfaction of charge 4 in full (4 pages) |
13 December 2014 | Satisfaction of charge 4 in full (4 pages) |
13 December 2014 | Satisfaction of charge 5 in full (4 pages) |
14 October 2014 | Alterations to floating charge 1 (15 pages) |
14 October 2014 | Alterations to floating charge 1 (15 pages) |
14 October 2014 | Alterations to floating charge 6 (15 pages) |
14 October 2014 | Alterations to floating charge 6 (15 pages) |
27 September 2014 | Registration of charge SC2845200010, created on 16 September 2014 (12 pages) |
27 September 2014 | Registration of charge SC2845200010, created on 16 September 2014 (12 pages) |
27 September 2014 | Registration of charge SC2845200011, created on 16 September 2014 (12 pages) |
27 September 2014 | Registration of charge SC2845200011, created on 16 September 2014 (12 pages) |
19 September 2014 | Registration of charge SC2845200007, created on 11 September 2014 (34 pages) |
19 September 2014 | Registration of charge SC2845200008, created on 9 September 2014 (10 pages) |
19 September 2014 | Registration of charge SC2845200007, created on 11 September 2014 (34 pages) |
19 September 2014 | Registration of charge SC2845200008, created on 9 September 2014 (10 pages) |
19 September 2014 | Registration of charge SC2845200009, created on 11 September 2014 (26 pages) |
19 September 2014 | Registration of charge SC2845200008, created on 9 September 2014 (10 pages) |
19 September 2014 | Registration of charge SC2845200009, created on 11 September 2014 (26 pages) |
26 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (4 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (4 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages) |
9 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael John Henderson on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael John Henderson on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael John Henderson on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Secretary's change of particulars / hazel henderson / 24/10/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / hazel henderson / 24/10/2008 (1 page) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Secretary's change of particulars / hazel williamson / 18/08/2007 (2 pages) |
3 June 2008 | Secretary's change of particulars / hazel williamson / 18/08/2007 (2 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
21 March 2006 | Alterations to a floating charge (7 pages) |
21 March 2006 | Alterations to a floating charge (7 pages) |
14 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Alterations to a floating charge (5 pages) |
8 February 2006 | Alterations to a floating charge (5 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
3 October 2005 | Partic of mort/charge * (4 pages) |
3 October 2005 | Partic of mort/charge * (4 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Ad 12/08/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
31 August 2005 | Ad 12/08/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
25 August 2005 | Partic of mort/charge * (5 pages) |
25 August 2005 | Partic of mort/charge * (5 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (17 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (17 pages) |