Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary Name | Mrs Kathleen Grace Mutch |
---|---|
Status | Closed |
Appointed | 01 February 2017(4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 August 2021) |
Role | Company Director |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Robert Inkster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Secretary Name | Mr Alan Mutch |
---|---|
Status | Resigned |
Appointed | 19 October 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Tigh Na Ca-Al Rathen Fraserburgh AB43 8UL 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 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 February 2017 | Delivered on: 9 February 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 'mfv horizon 11' official number A11409 and port letters and number FR24. Outstanding |
---|---|
15 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2021 | Application to strike the company off the register (3 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
7 February 2020 | Satisfaction of charge SC5465840001 in full (4 pages) |
10 January 2020 | Secretary's details changed for Mrs Kathleen Grace Mutch on 10 January 2020 (1 page) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Second filing of Confirmation Statement dated 07/11/2017 (8 pages) |
8 December 2017 | Second filing of Confirmation Statement dated 07/11/2017 (8 pages) |
4 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Robert Inkster as a director on 8 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Robert Inkster as a director on 8 November 2017 (2 pages) |
4 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates
|
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates
|
16 March 2017 | Termination of appointment of Alan Mutch as a secretary on 31 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Alan Mutch as a secretary on 31 January 2017 (1 page) |
16 March 2017 | Appointment of Mrs Kathleen Grace Mutch as a secretary on 1 February 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Kathleen Grace Mutch as a secretary on 1 February 2017 (2 pages) |
9 February 2017 | Registration of charge SC5465840002, created on 6 February 2017 (9 pages) |
9 February 2017 | Registration of charge SC5465840002, created on 6 February 2017 (9 pages) |
17 November 2016 | Registration of charge SC5465840001, created on 15 November 2016 (8 pages) |
17 November 2016 | Registration of charge SC5465840001, created on 15 November 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr Alan Mutch as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
19 October 2016 | Appointment of Mr Alan Mutch as a secretary on 19 October 2016 (2 pages) |
30 September 2016 | Incorporation
Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation
Statement of capital on 2016-09-30
|