Company NameDuncan Mackerlich Limited
DirectorDuncan Mackerlich
Company StatusActive
Company NumberSC410834
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

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

Director

Director NameMr Duncan Mackerlich
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShingle Bay Upper Ardelve
Dornie
Kyle
Ross-Shire
IV40 8DY
Scotland

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Duncan Mackerlich
100.00%
Ordinary

Financials

Year2014
Net Worth£126,833
Cash£21,949
Current Liabilities£118,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

10 February 2020Delivered 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 2020Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered on: 20 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mfv spindrift iii.
Outstanding
8 January 2013Delivered 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

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 February 2020Registration of charge SC4108340006, created on 10 February 2020 (17 pages)
17 February 2020Registration of charge SC4108340005, created on 10 February 2020 (17 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 March 2019Satisfaction of charge 1 in full (1 page)
8 March 2019Satisfaction of charge SC4108340002 in full (1 page)
8 March 2019Satisfaction of charge SC4108340003 in full (1 page)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Registration of charge SC4108340004, created on 1 April 2015 (9 pages)
8 April 2015Registration of charge SC4108340004, created on 1 April 2015 (9 pages)
8 April 2015Registration of charge SC4108340004, created on 1 April 2015 (9 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Registration of charge 4108340003 (9 pages)
17 February 2014Registration of charge 4108340003 (9 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Registration of charge 4108340002 (7 pages)
20 June 2013Registration of charge 4108340002 (7 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
21 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2011Incorporation (21 pages)
8 November 2011Incorporation (21 pages)