Fraserburgh
Aberdeenshire
AB43 9TT
Scotland
Director Name | Mr John Watt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 33 Brodick Road Fraserburgh Aberdeenshire AB43 9TT Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Stronsay Drive Aberdeen Aberdeenshire AB15 6EA Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | 14 Carden Place Aberdeen Grampian AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr John Watt 50.00% Ordinary A |
---|---|
100 at £1 | Mrs Heather Raffan Watt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £117,829 |
Cash | £53,726 |
Current Liabilities | £70,143 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
19 January 2010 | Delivered 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 |
---|
22 December 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
7 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
19 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 January 2021 | Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page) |
2 November 2020 | Appointment of Mackinnons Solicitors Llp as a secretary on 30 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Mackinnons as a secretary on 30 October 2020 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (3 pages) |
26 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (3 pages) |
26 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (3 pages) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (2 pages) |
29 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (3 pages) |
29 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages) |
3 August 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr John Watt on 30 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mackinnons on 30 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mackinnons on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Watt on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Heather Raffan Watt on 30 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Heather Raffan Watt on 30 October 2009 (2 pages) |
20 April 2009 | Appointment terminated director charles scott (1 page) |
20 April 2009 | Ad 26/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
20 April 2009 | Appointment terminated director charles scott (1 page) |
20 April 2009 | Ad 26/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 April 2009 | Director appointed mr john watt (1 page) |
16 April 2009 | Director appointed mrs heather raffan watt (1 page) |
16 April 2009 | Director appointed mr john watt (1 page) |
16 April 2009 | Director appointed mrs heather raffan watt (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
8 April 2009 | Company name changed mackinco (61) LIMITED\certificate issued on 08/04/09 (2 pages) |
8 April 2009 | Company name changed mackinco (61) LIMITED\certificate issued on 08/04/09 (2 pages) |
30 October 2008 | Incorporation (37 pages) |
30 October 2008 | Incorporation (37 pages) |