Company NameMFV Islander Limited
DirectorsRobert Richard Roper and Fiona Roper
Company StatusActive - Proposal to Strike off
Company NumberSC444948
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Richard Roper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMrs Fiona Roper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland

Location

Registered Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Robert Richard Roper
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 March 2022 (2 years, 1 month ago)
Next Return Due27 March 2023 (overdue)

Charges

24 December 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 11 november 2014 and registered with the registrar general of shipping and seamen, cardiff on 24 december 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as islander official number A11838 and port letters and number ba 316 belonging to the company.
Outstanding
9 September 2014Delivered on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
6 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Director's details changed for Mr Robert Richard Roper on 17 March 2015 (2 pages)
30 March 2015Registered office address changed from 19 Wellington Square Ayr Ayrshire KA8 1EZ to 19 Wellington Square Ayr KA7 1EZ on 30 March 2015 (1 page)
17 March 2015Appointment of Mrs Fiona Roper as a director on 12 March 2015 (2 pages)
6 January 2015Registration of charge SC4449480002, created on 24 December 2014 (9 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 September 2014Registration of charge SC4449480001, created on 9 September 2014 (7 pages)
11 September 2014Registration of charge SC4449480001, created on 9 September 2014 (7 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)