Company NameDefiance (Fraserburgh) Limited
DirectorsHeather Raffan Watt and John Watt
Company StatusActive
Company NumberSC350619
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Previous NameMackinco (61) Limited

Business Activity

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

Directors

Director NameMrs Heather Raffan Watt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address33 Brodick Road
Fraserburgh
Aberdeenshire
AB43 9TT
Scotland
Director NameMr John Watt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address33 Brodick Road
Fraserburgh
Aberdeenshire
AB43 9TT
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed30 October 2020(12 years after company formation)
Appointment Duration3 years, 5 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6EA
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address14 Carden Place
Aberdeen
Grampian
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr John Watt
50.00%
Ordinary A
100 at £1Mrs Heather Raffan Watt
50.00%
Ordinary B

Financials

Year2014
Net Worth£117,829
Cash£53,726
Current Liabilities£70,143

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due25 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

19 January 2010Delivered on: 22 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 52/64TH shares in mfv defiance official number A11568.
Outstanding

Filing History

22 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 October 2022 (4 pages)
7 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
19 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 January 2021Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page)
2 November 2020Appointment of Mackinnons Solicitors Llp as a secretary on 30 October 2020 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Mackinnons as a secretary on 30 October 2020 (1 page)
6 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (3 pages)
26 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (3 pages)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (3 pages)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (3 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (3 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (3 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (2 pages)
29 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (3 pages)
29 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (3 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages)
3 August 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr John Watt on 30 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mackinnons on 30 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mackinnons on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Watt on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Heather Raffan Watt on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Heather Raffan Watt on 30 October 2009 (2 pages)
20 April 2009Appointment terminated director charles scott (1 page)
20 April 2009Ad 26/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
20 April 2009Appointment terminated director charles scott (1 page)
20 April 2009Ad 26/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 April 2009Director appointed mr john watt (1 page)
16 April 2009Director appointed mrs heather raffan watt (1 page)
16 April 2009Director appointed mr john watt (1 page)
16 April 2009Director appointed mrs heather raffan watt (1 page)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share allotment 26/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share allotment 26/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 April 2009Company name changed mackinco (61) LIMITED\certificate issued on 08/04/09 (2 pages)
8 April 2009Company name changed mackinco (61) LIMITED\certificate issued on 08/04/09 (2 pages)
30 October 2008Incorporation (37 pages)
30 October 2008Incorporation (37 pages)