Company NameMb Achieve Bf223 Llp
Company StatusDissolved
Company NumberSO300025
CategoryLimited Liability Partnership
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameGk Fishing Ltd (Corporation)
StatusClosed
Appointed23 August 2001(same day as company formation)
Correspondence AddressThe Gables West End
Whitehills
Banff
AB45 2NL
Scotland
LLP Designated Member NameF And J Fishing Limited (Corporation)
StatusClosed
Appointed05 April 2012(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2019)
Correspondence AddressAmacuro 11 St. Combs Court
Banff
AB45 1GA
Scotland
LLP Designated Member NameMarkcove Limited (Corporation)
StatusClosed
Appointed05 April 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 May 2019)
Correspondence Address13 Grant Street
Whitehills
Banff
AB45 2NU
Scotland
LLP Designated Member NameFlorrie Findlay
Date of BirthOctober 1933 (Born 90 years ago)
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKiloran
14a Knock Street
Whitehills
Aberdeenshire
AB45 2NS
Scotland
LLP Designated Member NameDouglas Gordon Pirie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables West End
Whitehills
Banff
AB45 2NL
Scotland
LLP Designated Member NameEdna Pirie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceBanff
Correspondence AddressThe Gables West End
Whitehills
Banff
AB45 2NL
Scotland
LLP Designated Member NameChristine Eunice Pirie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Grant Street
Whitehills
Banff
AB45 2NU
Scotland
LLP Designated Member NameFiona Pirie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmacuro
11 St Combs Court
Banff
Aberdeenshire
AB45 1GA
Scotland
LLP Designated Member NameGeorge Copeland Pirie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Grant Street
Whitehills
Banff
AB45 2NU
Scotland
LLP Designated Member NameJames George Pirie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmacuro
11 St Combs Court
Banff
Aberdeenshire
AB45 1GA
Scotland

Location

Registered AddressBank House
Seaforth St
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£787,256
Current Liabilities£229,797

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

10 January 2003Delivered on: 14 January 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 in the fishing boat known as achieve--official number C17247.
Outstanding
30 June 2002Delivered on: 8 July 2002
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

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the limited liability partnership off the register (3 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 May 2017Termination of appointment of Christine Eunice Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of Fiona Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of Fiona Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of Christine Eunice Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of George Copeland Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of George Copeland Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of James George Pirie as a member on 6 April 2015 (1 page)
5 May 2017Termination of appointment of James George Pirie as a member on 6 April 2015 (1 page)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 June 2016Annual return made up to 6 June 2016 (8 pages)
10 June 2016Annual return made up to 6 June 2016 (8 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 August 2015Annual return made up to 23 August 2015 (8 pages)
24 August 2015Annual return made up to 23 August 2015 (8 pages)
17 August 2015Termination of appointment of Douglas Gordon Pirie as a member on 25 August 2014 (1 page)
17 August 2015Appointment of Markcove Limited as a member on 5 April 2015 (2 pages)
17 August 2015Termination of appointment of Florrie Findlay as a member on 25 August 2014 (1 page)
17 August 2015Appointment of Markcove Limited as a member on 5 April 2015 (2 pages)
17 August 2015Termination of appointment of Edna Pirie as a member on 25 August 2014 (1 page)
17 August 2015Termination of appointment of Douglas Gordon Pirie as a member on 25 August 2014 (1 page)
17 August 2015Appointment of Markcove Limited as a member on 5 April 2015 (2 pages)
17 August 2015Termination of appointment of Edna Pirie as a member on 25 August 2014 (1 page)
17 August 2015Termination of appointment of Florrie Findlay as a member on 25 August 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 (10 pages)
28 August 2014Annual return made up to 23 August 2014 (10 pages)
7 January 2014Appointment of F and J Fishing Limited as a member (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Second filing of LLAR01 previously delivered to Companies House made up to 23 August 2012 (15 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Second filing of LLAR01 previously delivered to Companies House made up to 23 August 2013 (15 pages)
7 January 2014Second filing of LLAR01 previously delivered to Companies House made up to 23 August 2012 (15 pages)
7 January 2014Second filing of LLAR01 previously delivered to Companies House made up to 23 August 2013 (15 pages)
7 January 2014Appointment of F and J Fishing Limited as a member (3 pages)
23 August 2013Annual return made up to 23 August 2013
  • ANNOTATION A second filed LLAR01 was registered on 07/01/2014.
(10 pages)
23 August 2013Annual return made up to 23 August 2013
  • ANNOTATION A second filed LLAR01 was registered on 07/01/2014.
(10 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012
  • ANNOTATION A second filed LLAR01 was registered on 07/01/2014.
(10 pages)
23 August 2012Annual return made up to 23 August 2012
  • ANNOTATION A second filed LLAR01 was registered on 07/01/2014.
(10 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 August 2011Annual return made up to 23 August 2011 (9 pages)
23 August 2011Annual return made up to 23 August 2011 (9 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 August 2010Annual return made up to 23 August 2010 (13 pages)
26 August 2010Annual return made up to 23 August 2010 (13 pages)
18 August 2010Member's details changed for Gk Fishing Ltd on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Gk Fishing Ltd on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Edna Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for George Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Christine Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Gk Fishing Ltd on 1 August 2010 (3 pages)
18 August 2010Member's details changed for George Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Christine Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Douglas Gordon Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Douglas Gordon Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Edna Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Edna Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for George Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Christine Pirie on 1 August 2010 (3 pages)
18 August 2010Member's details changed for Douglas Gordon Pirie on 1 August 2010 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 September 2009Annual return made up to 23/08/09 (6 pages)
23 September 2009Annual return made up to 23/08/09 (6 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 August 2008Annual return made up to 23/08/08 (6 pages)
28 August 2008Annual return made up to 23/08/08 (6 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 August 2007Annual return made up to 23/08/07 (5 pages)
27 August 2007Annual return made up to 23/08/07 (5 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 August 2006Annual return made up to 23/08/06 (5 pages)
23 August 2006Annual return made up to 23/08/06 (5 pages)
21 April 2006Annual return made up to 23/08/05 (6 pages)
21 April 2006Annual return made up to 23/08/05 (6 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 March 2005New member appointed (1 page)
9 March 2005New member appointed (1 page)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 September 2004Annual return made up to 23/08/04 (6 pages)
15 September 2004Annual return made up to 23/08/04 (6 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
2 September 2003Annual return made up to 23/08/03 (4 pages)
2 September 2003Annual return made up to 23/08/03 (4 pages)
23 June 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
23 June 2003Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 May 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 May 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
14 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
14 October 2002Annual return made up to 23/08/02 (6 pages)
14 October 2002Annual return made up to 23/08/02 (6 pages)
8 July 2002Partic of mort/charge * (6 pages)
8 July 2002Partic of mort/charge * (6 pages)
23 August 2001Incorporation (7 pages)
23 August 2001Incorporation (7 pages)