Rathen
Fraserburgh
AB43 8UR
Scotland
LLP Designated Member Name | Mb Daystar Bf 250 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
LLP Designated Member Name | Westward Bf 350 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
Registered Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,549,106 |
Gross Profit | £4,339,950 |
Net Worth | £3,904,928 |
Cash | £1,488,500 |
Current Liabilities | £1,731,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Dnb Bank Asa, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Dnb Bank Asa, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Dnb Bank Asa, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as ocean quest official number C17793 and port letters and number BF77. Outstanding |
19 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares inthe fishing boat known as ocean venture--C17855. Outstanding |
10 September 2001 | Delivered on: 20 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 August 2018 | Delivered on: 21 August 2018 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Agent and Trustee for Each of the Secured Parties Classification: A registered charge Particulars: That area of ground lying to the south of the road from fraserburgh to st combs, fraserburgh, ABN110772. Outstanding |
16 August 2018 | Delivered on: 21 August 2018 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Agent and Trustee for Each of the Secured Parties Classification: A registered charge Particulars: 37 abercrombie court, prospect road, arnhall business park, westhill, ABN112689. Outstanding |
15 August 2018 | Delivered on: 21 August 2018 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Agent for Each of the Secured Parties Classification: A registered charge Particulars: Devanha gardens nursing homes, 9 polmuir road, aberdeen, ABN28175. Outstanding |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64/64 shares in the vessel ocean star. Outstanding |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Vessle known as 'ocean star'. Outstanding |
29 January 2003 | Delivered on: 3 February 2003 Satisfied on: 3 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv ocean quest bf 77--official number C17793. Fully Satisfied |
10 September 2001 | Delivered on: 19 September 2001 Satisfied on: 29 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
21 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
16 July 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 November 2019 | Member's details changed for Westward Bf 350 Limited on 8 November 2019 (1 page) |
8 November 2019 | Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Member's details changed for Challenge Fishing Company Limited on 8 November 2019 (1 page) |
8 November 2019 | Member's details changed for Mb Daystar Bf 250 Limited on 8 November 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 November 2018 | Satisfaction of charge SO3000090008 in full (1 page) |
21 November 2018 | Satisfaction of charge SO3000090007 in full (1 page) |
21 November 2018 | Satisfaction of charge SO3000090006 in full (1 page) |
21 August 2018 | Registration of charge SO3000090013, created on 16 August 2018 (20 pages) |
21 August 2018 | Registration of charge SO3000090012, created on 15 August 2018 (20 pages) |
21 August 2018 | Registration of charge SO3000090014, created on 16 August 2018 (20 pages) |
16 August 2018 | Registration of charge SO3000090009, created on 13 August 2018 (24 pages) |
16 August 2018 | Registration of charge SO3000090010, created on 13 August 2018 (49 pages) |
16 August 2018 | Registration of charge SO3000090011, created on 13 August 2018 (12 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge SO3000090006, created on 30 January 2018 (33 pages) |
1 February 2018 | Registration of charge SO3000090007, created on 30 January 2018 (32 pages) |
1 February 2018 | Registration of charge SO3000090008, created on 30 January 2018 (28 pages) |
21 December 2017 | Satisfaction of charge 2 in full (1 page) |
21 December 2017 | Satisfaction of charge 5 in full (1 page) |
21 December 2017 | Satisfaction of charge 2 in full (1 page) |
21 December 2017 | Satisfaction of charge 5 in full (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 July 2017 | Satisfaction of charge 4 in full (4 pages) |
14 July 2017 | Satisfaction of charge 4 in full (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 May 2016 | Annual return made up to 18 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 (4 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 May 2015 | Annual return made up to 18 May 2015 (4 pages) |
21 May 2015 | Annual return made up to 18 May 2015 (4 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 May 2014 | Annual return made up to 18 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 18 May 2014 (4 pages) |
3 September 2013 | Satisfaction of charge 3 in full (4 pages) |
3 September 2013 | Satisfaction of charge 3 in full (4 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 May 2013 | Annual return made up to 18 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
22 May 2012 | Annual return made up to 18 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 May 2011 | Annual return made up to 18 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 18 May 2011 (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 June 2010 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
29 June 2010 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
20 May 2010 | Annual return made up to 18 May 2010 (10 pages) |
20 May 2010 | Annual return made up to 18 May 2010 (10 pages) |
24 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages) |
6 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
6 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
21 May 2009 | Annual return made up to 18/05/09 (4 pages) |
21 May 2009 | Annual return made up to 18/05/09 (4 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 May 2008 | Annual return made up to 18/05/08 (3 pages) |
22 May 2008 | Annual return made up to 18/05/08 (3 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
23 May 2007 | Annual return made up to 18/05/07 (3 pages) |
23 May 2007 | Annual return made up to 18/05/07 (3 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
19 May 2006 | Annual return made up to 18/05/06 (5 pages) |
19 May 2006 | Annual return made up to 18/05/06 (5 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
29 June 2005 | Annual return made up to 18/05/05 (4 pages) |
29 June 2005 | Annual return made up to 18/05/05 (4 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | Alterations to a floating charge (11 pages) |
18 June 2004 | Alterations to a floating charge (11 pages) |
9 June 2004 | Alterations to a floating charge (12 pages) |
9 June 2004 | Alterations to a floating charge (12 pages) |
6 May 2004 | Annual return made up to 18/05/04 (2 pages) |
6 May 2004 | Annual return made up to 18/05/04 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Annual return made up to 18/05/03 (2 pages) |
22 May 2003 | Annual return made up to 18/05/03 (2 pages) |
10 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 21 albert street aberdeen AB25 1XX (1 page) |
29 October 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 21 albert street aberdeen AB25 1XX (1 page) |
29 October 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 June 2002 | Annual return made up to 18/05/02 (2 pages) |
7 June 2002 | Annual return made up to 18/05/02 (2 pages) |
20 September 2001 | Partic of mort/charge * (7 pages) |
20 September 2001 | Partic of mort/charge * (7 pages) |
19 September 2001 | Partic of mort/charge * (5 pages) |
19 September 2001 | Partic of mort/charge * (5 pages) |
18 May 2001 | Incorporation (4 pages) |
18 May 2001 | Incorporation (4 pages) |