Fraserburgh
AB43 9BP
Scotland
Director Name | Melantic Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
Director Name | Graham Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
Registered Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
30 July 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 19 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 August 2022 | Cessation of G & Y Buchan Ltd. as a person with significant control on 31 May 2022 (1 page) |
31 August 2022 | Notification of A & R Trawlers Ltd as a person with significant control on 31 May 2022 (2 pages) |
31 August 2022 | Cessation of Melantic Limited as a person with significant control on 31 May 2022 (1 page) |
26 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 August 2020 | Registration of charge SC5723420003, created on 30 July 2020 (17 pages) |
18 April 2020 | Appointment of Melantic Limited as a director on 11 March 2020 (2 pages) |
18 April 2020 | Termination of appointment of Graham Taylor as a director on 11 March 2020 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
28 November 2017 | Registration of charge SC5723420002, created on 22 November 2017 (9 pages) |
28 November 2017 | Registration of charge SC5723420002, created on 22 November 2017 (9 pages) |
19 September 2017 | Registration of charge SC5723420001, created on 14 September 2017 (8 pages) |
19 September 2017 | Registration of charge SC5723420001, created on 14 September 2017 (8 pages) |
17 August 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 August 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 August 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 August 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|