Company NameASKA Marine Limited
DirectorsMurdoch Macrae and Margaret Dolina Macrae
Company StatusActive
Company NumberSC308502
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Murdoch Macrae
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleFishing
Country of ResidenceScotland
Correspondence AddressTorghrinn Church Road
Kyle
Ross-Shire
IV40 8DD
Scotland
Director NameMrs Margaret Dolina Macrae
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTorghrinn Church Road
Kyle
Ross-Shire
IV40 8DD
Scotland
Secretary NameMrs Margaret Dolina Macrae
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorghrinn Church Road
Kyle
Ross-Shire
IV40 8DD
Scotland

Location

Registered AddressTorghrinn
Church Road
Kyle Of Lochalsh
Ross-Shire
IV40 8DD
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

500 at £1Margaret Macrae
50.00%
Ordinary
500 at £1Murdo Macrae
50.00%
Ordinary

Financials

Year2014
Net Worth£112,273
Cash£17,020
Current Liabilities£66,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

9 January 2014Delivered on: 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 25 july 2013, and registered with the registrar general of shipping and seamen, cardiff on 9 january 2014 over siixty-four sixty-fourth (64/64TH) shares in the pleasure yacht presently known as "discoverer" official number 901742.
Outstanding
23 January 2007Delivered on: 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv caledonia m official number C17891 and port letters and number BRD98.
Outstanding
16 January 2007Delivered on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
23 January 2007Delivered on: 25 January 2007
Satisfied on: 29 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv prosperity official number C17452 and port letters and number PD987.
Fully Satisfied

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 September 2020Confirmation statement made on 12 September 2020 with updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
29 September 2014Satisfaction of charge 3 in full (1 page)
29 September 2014Satisfaction of charge 3 in full (1 page)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 January 2014Registration of charge 3085020004 (8 pages)
10 January 2014Registration of charge 3085020004 (8 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 September 2009Director's change of particulars / murdo macrae / 30/04/2009 (1 page)
21 September 2009Director's change of particulars / murdo macrae / 30/04/2009 (1 page)
21 September 2009Director and secretary's change of particulars / margaret macrae / 30/04/2009 (1 page)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / margaret macrae / 30/04/2009 (1 page)
30 April 2009Registered office changed on 30/04/2009 from 12 cnoc terrace kyle of lochalsh ross shire IV40 8AN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 12 cnoc terrace kyle of lochalsh ross shire IV40 8AN (1 page)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 12/09/08; full list of members (4 pages)
8 October 2008Return made up to 12/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
13 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
13 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Director's particulars changed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: lovedale main street kyle of lochalsh IV40 8BY (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Director's particulars changed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: lovedale main street kyle of lochalsh IV40 8BY (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)