Banff
Aberdeenshire
AB45 1FJ
Scotland
Director Name | Mr Andrew John Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Fishing Vessel Owner |
Country of Residence | Scotland |
Correspondence Address | Shealinghill Lochfoot Dumfries DG2 8NJ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
7 April 2022 | Delivered on: 21 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 November 2019 | Delivered on: 12 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge SC6004180002, created on 10 December 2019 (16 pages) |
12 December 2019 | Registration of charge SC6004180001, created on 26 November 2019 (8 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
2 April 2019 | Cessation of Euan Drummond Beaton as a person with significant control on 20 February 2019 (3 pages) |
26 March 2019 | Notification of Fish2.Com Limited as a person with significant control on 20 February 2019 (4 pages) |
26 March 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Notification of Zulu Services Ltd as a person with significant control on 20 February 2019 (4 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
26 March 2019 | Resolutions
|
17 August 2018 | Appointment of Mr Andrew John Scott as a director on 17 August 2018 (2 pages) |
21 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
20 June 2018 | Incorporation Statement of capital on 2018-06-20
|