Company NameMewstead (Fraserburgh) Llp
Company StatusActive
Company NumberSO300009
CategoryLimited Liability Partnership
Incorporation Date18 May 2001(22 years, 11 months ago)

Directors

LLP Designated Member NameChallenge Fishing Company Limited (Corporation)
StatusCurrent
Appointed18 May 2001(same day as company formation)
Correspondence AddressLootingstone
Rathen
Fraserburgh
AB43 8UR
Scotland
LLP Designated Member NameMb Daystar Bf 250 Limited (Corporation)
StatusCurrent
Appointed18 May 2001(same day as company formation)
Correspondence AddressHeritage House
141 Shore Street
Fraserburgh
AB43 9BP
Scotland
LLP Designated Member NameWestward Bf 350 Limited (Corporation)
StatusCurrent
Appointed18 May 2001(same day as company formation)
Correspondence AddressHeritage House
141 Shore Street
Fraserburgh
AB43 9BP
Scotland

Location

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

Financials

Year2014
Turnover£10,549,106
Gross Profit£4,339,950
Net Worth£3,904,928
Cash£1,488,500
Current Liabilities£1,731,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

13 August 2018Delivered on: 16 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Dnb Bank Asa, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Dnb Bank Asa, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Dnb Bank Asa, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2009Delivered 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 2003Delivered 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 2001Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

31 August 2023Full accounts made up to 31 December 2022 (23 pages)
21 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
15 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (27 pages)
16 July 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (29 pages)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 November 2019Member's details changed for Westward Bf 350 Limited on 8 November 2019 (1 page)
8 November 2019Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Member's details changed for Challenge Fishing Company Limited on 8 November 2019 (1 page)
8 November 2019Member's details changed for Mb Daystar Bf 250 Limited on 8 November 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (28 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 November 2018Satisfaction of charge SO3000090008 in full (1 page)
21 November 2018Satisfaction of charge SO3000090007 in full (1 page)
21 November 2018Satisfaction of charge SO3000090006 in full (1 page)
21 August 2018Registration of charge SO3000090013, created on 16 August 2018 (20 pages)
21 August 2018Registration of charge SO3000090012, created on 15 August 2018 (20 pages)
21 August 2018Registration of charge SO3000090014, created on 16 August 2018 (20 pages)
16 August 2018Registration of charge SO3000090009, created on 13 August 2018 (24 pages)
16 August 2018Registration of charge SO3000090010, created on 13 August 2018 (49 pages)
16 August 2018Registration of charge SO3000090011, created on 13 August 2018 (12 pages)
6 July 2018Full accounts made up to 31 December 2017 (26 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 February 2018Registration of charge SO3000090006, created on 30 January 2018 (33 pages)
1 February 2018Registration of charge SO3000090007, created on 30 January 2018 (32 pages)
1 February 2018Registration of charge SO3000090008, created on 30 January 2018 (28 pages)
21 December 2017Satisfaction of charge 2 in full (1 page)
21 December 2017Satisfaction of charge 5 in full (1 page)
21 December 2017Satisfaction of charge 2 in full (1 page)
21 December 2017Satisfaction of charge 5 in full (1 page)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
14 July 2017Satisfaction of charge 4 in full (4 pages)
14 July 2017Satisfaction of charge 4 in full (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
19 May 2016Annual return made up to 18 May 2016 (4 pages)
19 May 2016Annual return made up to 18 May 2016 (4 pages)
28 August 2015Full accounts made up to 31 December 2014 (26 pages)
28 August 2015Full accounts made up to 31 December 2014 (26 pages)
21 May 2015Annual return made up to 18 May 2015 (4 pages)
21 May 2015Annual return made up to 18 May 2015 (4 pages)
17 September 2014Full accounts made up to 31 December 2013 (22 pages)
17 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 May 2014Annual return made up to 18 May 2014 (4 pages)
19 May 2014Annual return made up to 18 May 2014 (4 pages)
3 September 2013Satisfaction of charge 3 in full (4 pages)
3 September 2013Satisfaction of charge 3 in full (4 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
20 May 2013Annual return made up to 18 May 2013 (4 pages)
20 May 2013Annual return made up to 18 May 2013 (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (29 pages)
27 September 2012Full accounts made up to 31 December 2011 (29 pages)
22 May 2012Annual return made up to 18 May 2012 (3 pages)
22 May 2012Annual return made up to 18 May 2012 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
18 May 2011Annual return made up to 18 May 2011 (3 pages)
18 May 2011Annual return made up to 18 May 2011 (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
29 June 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
29 June 2010Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
20 May 2010Annual return made up to 18 May 2010 (10 pages)
20 May 2010Annual return made up to 18 May 2010 (10 pages)
24 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages)
24 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (5 pages)
6 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
6 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
21 May 2009Annual return made up to 18/05/09 (4 pages)
21 May 2009Annual return made up to 18/05/09 (4 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 May 2008Annual return made up to 18/05/08 (3 pages)
22 May 2008Annual return made up to 18/05/08 (3 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
23 May 2007Annual return made up to 18/05/07 (3 pages)
23 May 2007Annual return made up to 18/05/07 (3 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
19 May 2006Annual return made up to 18/05/06 (5 pages)
19 May 2006Annual return made up to 18/05/06 (5 pages)
26 October 2005Full accounts made up to 31 December 2004 (24 pages)
26 October 2005Full accounts made up to 31 December 2004 (24 pages)
29 June 2005Annual return made up to 18/05/05 (4 pages)
29 June 2005Annual return made up to 18/05/05 (4 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004Alterations to a floating charge (11 pages)
18 June 2004Alterations to a floating charge (11 pages)
9 June 2004Alterations to a floating charge (12 pages)
9 June 2004Alterations to a floating charge (12 pages)
6 May 2004Annual return made up to 18/05/04 (2 pages)
6 May 2004Annual return made up to 18/05/04 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
22 May 2003Annual return made up to 18/05/03 (2 pages)
22 May 2003Annual return made up to 18/05/03 (2 pages)
10 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
10 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
29 October 2002Registered office changed on 29/10/02 from: 21 albert street aberdeen AB25 1XX (1 page)
29 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 21 albert street aberdeen AB25 1XX (1 page)
29 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 June 2002Annual return made up to 18/05/02 (2 pages)
7 June 2002Annual return made up to 18/05/02 (2 pages)
20 September 2001Partic of mort/charge * (7 pages)
20 September 2001Partic of mort/charge * (7 pages)
19 September 2001Partic of mort/charge * (5 pages)
19 September 2001Partic of mort/charge * (5 pages)
18 May 2001Incorporation (4 pages)
18 May 2001Incorporation (4 pages)