Company NameReaper Fishing Llp
Company StatusActive
Company NumberSO300128
CategoryLimited Liability Partnership
Incorporation Date14 August 2002(21 years, 8 months ago)

Directors

LLP Designated Member NameMr Ian Duthie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerrydale
Memsie
Fraserburgh
Aberdeenshire
AB43 6GP
Scotland
LLP Designated Member NameMrs Sonia Duthie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerrydale Memsie
Fraserburgh
AB43 7AN
Scotland
LLP Designated Member NamePeter & J. Johnstone Limited (Corporation)
StatusCurrent
Appointed14 August 2002(same day as company formation)
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
LLP Designated Member NameReaper (Fraserburgh) Fishing Services Limited (Corporation)
StatusCurrent
Appointed01 May 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 12 months
Correspondence AddressBerrydale Memsie
Fraserburgh
Aberdeenshire
AB43 7AN
Scotland
LLP Designated Member NameIan Rosie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 George Street
Fraserburgh
Aberdeenshire
AB43 9QR
Scotland

Location

Registered Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£91,445
Current Liabilities£237,938

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

13 April 2016Delivered on: 21 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 19 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Deed of undertakings (incorporating assignation)
Secured details: All sums due or to become due.
Particulars: All the rights title and interest present and future in and to the fishing licences.
Outstanding
5 August 2008Delivered on: 19 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: Sixty four sixty fourth (64/64TH) shares in the vessel mfv ocean reaper iv official number C16530 and its appurtenances.
Outstanding
14 July 2008Delivered on: 19 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 February 2003Delivered on: 6 March 2003
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
19 February 2003Delivered on: 5 March 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 ocean reaper iv--official number C16530.
Outstanding

Filing History

18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (3 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (3 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
21 May 2016Satisfaction of charge 1 in full (4 pages)
21 May 2016Satisfaction of charge 1 in full (4 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
21 April 2016Registration of charge SO3001280006, created on 13 April 2016 (17 pages)
21 April 2016Registration of charge SO3001280006, created on 13 April 2016 (17 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 August 2015Annual return made up to 14 August 2015 (3 pages)
21 August 2015Annual return made up to 14 August 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014 (3 pages)
18 August 2014Annual return made up to 14 August 2014 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Annual return made up to 14 August 2013 (3 pages)
20 August 2013Annual return made up to 14 August 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Annual return made up to 14 August 2012 (3 pages)
21 August 2012Annual return made up to 14 August 2012 (3 pages)
21 August 2012Member's details changed for Peter & J. Johnstone Limited on 14 August 2012 (2 pages)
21 August 2012Member's details changed for Ian Duthie on 14 August 2012 (2 pages)
21 August 2012Member's details changed for Peter & J. Johnstone Limited on 14 August 2012 (2 pages)
21 August 2012Member's details changed for Ian Duthie on 14 August 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Annual return made up to 14 August 2011 (8 pages)
2 November 2011Annual return made up to 14 August 2011 (8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Annual return made up to 14 August 2010 (8 pages)
16 September 2010Annual return made up to 14 August 2010 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Annual return made up to 14/08/09 (1 page)
16 September 2009Annual return made up to 14/08/09 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 November 2008Annual return made up to 08/08/08 (2 pages)
21 November 2008Annual return made up to 08/08/08 (2 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Annual return made up to 08/08/07 (2 pages)
18 October 2007Annual return made up to 08/08/07 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Annual return made up to 14/08/06 (2 pages)
12 September 2006Annual return made up to 14/08/06 (2 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 November 2005Annual return made up to 14/08/05 (2 pages)
23 November 2005Annual return made up to 14/08/05 (2 pages)
24 August 2005Member resigned (1 page)
24 August 2005Member resigned (1 page)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 August 2004Annual return made up to 14/08/04 (4 pages)
18 August 2004Annual return made up to 14/08/04 (4 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
18 August 2003Annual return made up to 14/08/03 (2 pages)
18 August 2003Annual return made up to 14/08/03 (2 pages)
21 May 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
21 May 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
5 March 2003Partic of mort/charge * (6 pages)
5 March 2003Partic of mort/charge * (6 pages)
14 August 2002Incorporation (6 pages)
14 August 2002Incorporation (6 pages)