Portree
Isle Of Skye
IV51 9NF
Scotland
Director Name | Mrs Mary Montgomery |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b Penifiler Portree Isle Of Skye IV51 9NF Scotland |
Director Name | Mr Andrew Neil Montgomery |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 August 2018) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 3 Fingal Place Portree Skye Scotland |
Registered Address | Ferrybridge Cottage Borve Portree Isle Of Skye IV51 9PE Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
50 at £1 | Alasdair Montgomery 50.00% Ordinary |
---|---|
50 at £1 | Mary Montgomery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£535 |
Cash | £56,565 |
Current Liabilities | £195,129 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
15 November 2017 | Delivered on: 30 November 2017 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 'asteria' official number C21058 and port letters and number brd 250. Outstanding |
---|---|
27 January 2014 | Delivered on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 27 january 2014, and registered with the registrar general of shipping and seamen, cardiff on 3 february 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "content" official number C16843 and port letters and number BRD79 belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64TH shares in boat presently named asteria official number B14549. Outstanding |
19 December 2012 | Delivered on: 29 December 2012 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 |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
29 March 2023 | Change of details for Mr Alasdair Montgomery as a person with significant control on 28 June 2019 (2 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
8 August 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Cessation of Mary Montgomery as a person with significant control on 28 June 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Mary Montgomery as a director on 28 June 2019 (1 page) |
9 July 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
16 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
12 April 2019 | Satisfaction of charge SC4286470004 in full (4 pages) |
12 April 2019 | Satisfaction of charge SC4286470003 in full (4 pages) |
12 April 2019 | Satisfaction of charge SC4286470002 in full (4 pages) |
21 February 2019 | Registered office address changed from 2B Penifiler Portree Isle of Skye IV51 9NF to Ferrybridge Cottage Borve Portree Isle of Skye IV51 9PE on 21 February 2019 (1 page) |
27 August 2018 | Termination of appointment of Andrew Neil Montgomery as a director on 12 August 2018 (1 page) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
30 November 2017 | Registration of charge SC4286470004, created on 15 November 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 May 2015 | Appointment of Mr Andrew Neil Montgomery as a director on 28 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr Andrew Neil Montgomery as a director on 28 April 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
19 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 February 2014 | Registration of charge 4286470003 (9 pages) |
5 February 2014 | Registration of charge 4286470003 (9 pages) |
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 May 2013 | Registration of charge 4286470002 (8 pages) |
7 May 2013 | Registration of charge 4286470002 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2012 | Incorporation (23 pages) |
19 July 2012 | Incorporation (23 pages) |