Company NameRadiant Fr10 Limited
DirectorsGary Buchan and Melantic Limited
Company StatusActive
Company NumberSC572342
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameGary Buchan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland
Director NameMelantic Limited (Corporation)
StatusCurrent
Appointed11 March 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland
Director NameGraham Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
AB43 9BP
Scotland

Location

Registered AddressHeritage House
141 Shore Street
Fraserburgh
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

30 July 2020Delivered on: 10 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 28 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 'radiant' official number B10271 and port letters and number fr 10.
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 August 2022Cessation of G & Y Buchan Ltd. as a person with significant control on 31 May 2022 (1 page)
31 August 2022Notification of A & R Trawlers Ltd as a person with significant control on 31 May 2022 (2 pages)
31 August 2022Cessation of Melantic Limited as a person with significant control on 31 May 2022 (1 page)
26 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 August 2020Registration of charge SC5723420003, created on 30 July 2020 (17 pages)
18 April 2020Appointment of Melantic Limited as a director on 11 March 2020 (2 pages)
18 April 2020Termination of appointment of Graham Taylor as a director on 11 March 2020 (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
28 November 2017Registration of charge SC5723420002, created on 22 November 2017 (9 pages)
28 November 2017Registration of charge SC5723420002, created on 22 November 2017 (9 pages)
19 September 2017Registration of charge SC5723420001, created on 14 September 2017 (8 pages)
19 September 2017Registration of charge SC5723420001, created on 14 September 2017 (8 pages)
17 August 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 August 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 August 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 August 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
(26 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
(26 pages)