Dornie
Kyle
Ross-Shire
IV40 8DY
Scotland
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Duncan Mackerlich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,833 |
Cash | £21,949 |
Current Liabilities | £118,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
10 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv millie rose' official number B10978. Outstanding |
---|---|
10 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv spindrift 111' official number C19658. Outstanding |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fishing boat. Mortgage dated 20 march 2015, and registered with the registrar general of shipping and seamen, cardiff on 1 april 2015 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "mfv margareta ii" official number A16936 and port letters and number ob 69 belonging to the company.. Outstanding |
14 February 2014 | Delivered on: 17 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 28/01/2014, and registered with the registrar general of shipping and seamen, cardiff on 14/02/2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "mfv claytonia" official number C20213 and port letters and number ob 24 belonging to the company.. Outstanding |
19 June 2013 | Delivered on: 20 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mfv spindrift iii. Outstanding |
8 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 February 2020 | Registration of charge SC4108340006, created on 10 February 2020 (17 pages) |
17 February 2020 | Registration of charge SC4108340005, created on 10 February 2020 (17 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 March 2019 | Satisfaction of charge SC4108340002 in full (1 page) |
8 March 2019 | Satisfaction of charge SC4108340003 in full (1 page) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Registration of charge SC4108340004, created on 1 April 2015 (9 pages) |
8 April 2015 | Registration of charge SC4108340004, created on 1 April 2015 (9 pages) |
8 April 2015 | Registration of charge SC4108340004, created on 1 April 2015 (9 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Registration of charge 4108340003 (9 pages) |
17 February 2014 | Registration of charge 4108340003 (9 pages) |
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Registration of charge 4108340002 (7 pages) |
20 June 2013 | Registration of charge 4108340002 (7 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
21 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Incorporation (21 pages) |
8 November 2011 | Incorporation (21 pages) |