Whitehills
Banff
AB45 2NL
Scotland
LLP Designated Member Name | Markcove Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 13 Grant Street Whitehills Banff AB45 2NU Scotland |
LLP Designated Member Name | ARP Fishing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 51 Knock Street Whitehills Banff AB45 2NW Scotland |
LLP Designated Member Name | Denholm Fishselling Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
LLP Member Name | Nicol Ritchie Fishing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
LLP Designated Member Name | Douglas Gordon Pirie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables West End Whitehills Banff AB45 2NL Scotland |
LLP Designated Member Name | Edna Pirie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Banff |
Correspondence Address | The Gables West End Whitehills Banff AB45 2NL Scotland |
LLP Designated Member Name | George Copeland Pirie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Grant Street Whitehills Banff AB45 2NU Scotland |
LLP Designated Member Name | George West Pirie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Knock Street Whitehills Banff AB45 2NW Scotland |
Registered Address | 22 Commercial Road Buckie AB56 1UQ Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600,471 |
Cash | £290 |
Current Liabilities | £134,592 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
25 October 2002 | Delivered on: 30 October 2002 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 presently known as "norlan" official number C16360 and port letters and number bf 362. Outstanding |
---|---|
9 October 2002 | Delivered on: 24 October 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 |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Termination of appointment of George Copeland Pirie as a member on 6 April 2015 (1 page) |
14 September 2016 | Appointment of Arp Fishing Limited as a member on 1 January 2016 (2 pages) |
14 September 2016 | Termination of appointment of George West Pirie as a member on 1 January 2016 (1 page) |
14 September 2016 | Termination of appointment of Edna Pirie as a member on 6 April 2014 (1 page) |
14 September 2016 | Termination of appointment of Douglas Gordon Pirie as a member on 6 April 2014 (1 page) |
14 September 2016 | Appointment of Markcove Limited as a member on 6 April 2015 (2 pages) |
22 June 2016 | Annual return made up to 6 June 2016 (6 pages) |
1 September 2015 | Annual return made up to 29 August 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 29 August 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 (6 pages) |
29 August 2012 | Annual return made up to 29 August 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2011 | Annual return made up to 29 August 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Annual return made up to 29 August 2010 (11 pages) |
18 August 2010 | Member's details changed for Douglas Gordon Pirie on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for George Pirie on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for Douglas Gordon Pirie on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for Gk Fishing Ltd on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for Edna Pirie on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for Gk Fishing Ltd on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for Edna Pirie on 1 August 2010 (3 pages) |
18 August 2010 | Member's details changed for George Pirie on 1 August 2010 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Annual return made up to 29/08/09 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Annual return made up to 29/08/08 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Annual return made up to 29/08/07 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Annual return made up to 29/08/06 (4 pages) |
21 April 2006 | Annual return made up to 29/08/05 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 October 2004 | Annual return made up to 29/08/04 (4 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
22 September 2003 | Annual return made up to 29/08/03 (4 pages) |
22 September 2003 | Member's particulars changed (1 page) |
4 July 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
7 October 2002 | Annual return made up to 29/08/02 (4 pages) |
29 August 2001 | Incorporation (5 pages) |