Company NameMb Denarius Bf804 Llp
Company StatusActive
Company NumberSO300036
CategoryLimited Liability Partnership
Incorporation Date26 September 2001(22 years, 6 months ago)

Directors

LLP Designated Member NameMr Mark William Robertson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehaugh
4 Bayview Road
Gardenstoun
Banff
AB45 3YF
Scotland
LLP Designated Member NameGrace Robertson
Date of BirthJuly 1969 (Born 54 years ago)
StatusCurrent
Appointed13 April 2005(3 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehaugh
4 Bayview Road
Gardenstown
Banff
AB45 3YF
Scotland
LLP Designated Member NameMr Adam Robertson
Date of BirthApril 1992 (Born 32 years ago)
StatusCurrent
Appointed01 May 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bayview Road
Gardenstown
Banff
AB45 3YF
Scotland
LLP Designated Member NameMr Paul Robertson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiba-Dushi 6 Firth Drive
Gardenstown
Banff
Aberdeenshire
AB45 3YE
Scotland
LLP Designated Member NameMelantic Ltd (Corporation)
StatusCurrent
Appointed01 October 2012(11 years after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameMr Alexander Hinshelwood Barr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShalimar
West Cathcart St
Buckie
AB56 1PP
Scotland
LLP Designated Member NameJane McKenzie Barr
Date of BirthApril 1943 (Born 81 years ago)
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressShalimar
West Cathcart St
Buckie
AB56 1PP
Scotland
LLP Designated Member NameAlexander Robertson
Date of BirthFebruary 1941 (Born 83 years ago)
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Garden St
MacDuff
AB44 1ND
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
Net Worth-£38,963
Cash£7,555
Current Liabilities£336,889

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 9 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'zephyr' official number C18340.
Outstanding
20 June 2017Delivered on: 29 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv zenith' official number C19184 and port letters and number bf 106.
Outstanding
11 January 2013Delivered on: 18 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat zenith official number A12554.
Outstanding
13 July 2005Delivered on: 19 July 2005
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 "denarius" official number A11807.
Outstanding
9 April 2005Delivered on: 14 April 2005
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

7 December 2017Member's details changed for Mr Paul Robertson on 7 December 2017 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Registration of charge SO3000360004, created on 20 June 2017 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Annual return made up to 15 September 2015 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 15 September 2014 (6 pages)
25 July 2014Appointment of Mr Adam Robertson as a member (2 pages)
25 July 2014Appointment of Mr Paul Robertson as a member (2 pages)
25 July 2014Termination of appointment of Alexander Robertson as a member on 30 April 2014 (1 page)
5 June 2014Registered office address changed from Ufs Limited 27 Commercial Road Buckie AB56 1UN on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Ufs Limited 27 Commercial Road Buckie AB56 1UN on 5 June 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 September 2013Annual return made up to 15 September 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
16 October 2012Appointment of Melantic Ltd as a member (2 pages)
20 September 2012Annual return made up to 15 September 2012 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2011Member's details changed for Grace Robertson on 15 September 2011 (2 pages)
29 September 2011Annual return made up to 15 September 2011 (4 pages)
29 September 2011Member's details changed for Alexander Robertson on 15 September 2011 (2 pages)
3 November 2010Annual return made up to 15 September 2010 (10 pages)
3 November 2010Annual return made up to 15 September 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 April 2009Annual return made up to 15/09/08 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Annual return made up to 15/09/07 (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 September 2006Annual return made up to 15/09/06 (3 pages)
13 June 2006Annual return made up to 15/09/05 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Registered office changed on 20/01/06 from: united fishselling LTD 52 low st buckie AB56 1UX (1 page)
1 September 2005New member appointed (1 page)
1 September 2005Member resigned (1 page)
1 September 2005Member resigned (1 page)
19 July 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
2 December 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 September 2004Member's particulars changed (1 page)
15 September 2004Annual return made up to 15/09/04 (4 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 September 2003Annual return made up to 15/09/03 (4 pages)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Annual return made up to 26/09/02 (4 pages)
26 September 2001Incorporation (5 pages)