Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director Name | Mr Alan Alfred Mutch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | Mrs Kathleen Grace Mutch |
---|---|
Status | Current |
Appointed | 02 March 2016(1 day after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr George Thomas Fleming |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26 Buchan Road Fraserburgh Aberdeenshire AB43 9WN Scotland |
Director Name | Mr George West |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cowie Crescent St Fergus Peterhead Aberdeenshire AB42 3EZ Scotland |
Registered Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
7 February 2022 | Delivered on: 11 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64THS (sixty four/sixty fourths) shares in the vessel 'ocean bounty' (with official number C16198) and its appurtenances. Outstanding |
---|---|
7 February 2022 | Delivered on: 11 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 'Ocean bounty' registered under the united kingdom flag at peterhead under official number C16198. For more details please refer to instrument. Outstanding |
9 May 2016 | Delivered on: 13 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fishing boat. Mortgage dated 9 may 2016 and to be registered with the registrar general of shipping and seamen, cardiff over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv lynden ii official number A13221 and port letters and number fr 151 belonging to the company. Outstanding |
13 April 2016 | Delivered on: 18 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2023 | Satisfaction of charge SC5283580003 in full (1 page) |
---|---|
7 July 2023 | Satisfaction of charge SC5283580001 in full (1 page) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
11 February 2022 | Registration of charge SC5283580003, created on 7 February 2022 (43 pages) |
11 February 2022 | Registration of charge SC5283580004, created on 7 February 2022 (17 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (6 pages) |
23 May 2020 | Secretary's details changed for Mrs Kathleen Mutch on 16 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
10 January 2020 | Secretary's details changed for Mrs Kathleen Mutch on 10 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Second filing of Confirmation Statement dated 28/02/2017 (9 pages) |
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
26 September 2017 | Second filing of Confirmation Statement dated 28/02/2017 (9 pages) |
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
2 March 2017 | 28/02/17 Statement of Capital gbp 32000
|
2 March 2017 | 28/02/17 Statement of Capital gbp 32000
|
13 May 2016 | Registration of charge SC5283580002, created on 9 May 2016 (10 pages) |
13 May 2016 | Registration of charge SC5283580002, created on 9 May 2016 (10 pages) |
18 April 2016 | Registration of charge SC5283580001, created on 13 April 2016 (5 pages) |
18 April 2016 | Registration of charge SC5283580001, created on 13 April 2016 (5 pages) |
22 March 2016 | Appointment of Mrs Kathleen Mutch as a secretary on 2 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Kathleen Mutch as a secretary on 2 March 2016 (2 pages) |
22 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 March 2016 | Appointment of Mr George Thomas Fleming as a director on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr George West as a director on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr George West as a director on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr George Thomas Fleming as a director on 15 March 2016 (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
1 March 2016 | Incorporation
Statement of capital on 2016-03-01
|
1 March 2016 | Incorporation
Statement of capital on 2016-03-01
|