Company NameLynden (FR) Ltd
Company StatusActive
Company NumberSC528358
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Inkster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Fraser Crescent Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director NameMr Alan Alfred Mutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameMrs Kathleen Grace Mutch
StatusCurrent
Appointed02 March 2016(1 day after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr George Thomas Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleFisherman
Country of ResidenceScotland
Correspondence Address26 Buchan Road
Fraserburgh
Aberdeenshire
AB43 9WN
Scotland
Director NameMr George West
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cowie Crescent St Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland

Location

Registered Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

7 February 2022Delivered 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 2022Delivered 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 2016Delivered 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 2016Delivered on: 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Satisfaction of charge SC5283580003 in full (1 page)
7 July 2023Satisfaction of charge SC5283580001 in full (1 page)
23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
11 February 2022Registration of charge SC5283580003, created on 7 February 2022 (43 pages)
11 February 2022Registration of charge SC5283580004, created on 7 February 2022 (17 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (6 pages)
23 May 2020Secretary's details changed for Mrs Kathleen Mutch on 16 May 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
10 January 2020Secretary's details changed for Mrs Kathleen Mutch on 10 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Second filing of Confirmation Statement dated 28/02/2017 (9 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 32,000
(7 pages)
26 September 2017Second filing of Confirmation Statement dated 28/02/2017 (9 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 32,000
(7 pages)
2 March 201728/02/17 Statement of Capital gbp 32000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/09/2017
(7 pages)
2 March 201728/02/17 Statement of Capital gbp 32000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/09/2017
(7 pages)
13 May 2016Registration of charge SC5283580002, created on 9 May 2016 (10 pages)
13 May 2016Registration of charge SC5283580002, created on 9 May 2016 (10 pages)
18 April 2016Registration of charge SC5283580001, created on 13 April 2016 (5 pages)
18 April 2016Registration of charge SC5283580001, created on 13 April 2016 (5 pages)
22 March 2016Appointment of Mrs Kathleen Mutch as a secretary on 2 March 2016 (2 pages)
22 March 2016Appointment of Mrs Kathleen Mutch as a secretary on 2 March 2016 (2 pages)
22 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 March 2016Appointment of Mr George Thomas Fleming as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr George West as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr George West as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr George Thomas Fleming as a director on 15 March 2016 (2 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 640,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/09/2017
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 640,000
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 640,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/09/2017
(3 pages)
1 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-01
  • GBP 1
(23 pages)
1 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-01
  • GBP 1
(23 pages)