Memsie
Fraserburgh
Aberdeenshire
AB43 6GP
Scotland
LLP Designated Member Name | Mrs Sonia Duthie |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berrydale Memsie Fraserburgh AB43 7AN Scotland |
LLP Designated Member Name | Peter & J. Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
LLP Designated Member Name | Reaper (Fraserburgh) Fishing Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Berrydale Memsie Fraserburgh Aberdeenshire AB43 7AN Scotland |
LLP Designated Member Name | Ian Rosie |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 George Street Fraserburgh Aberdeenshire AB43 9QR Scotland |
Registered Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,445 |
Current Liabilities | £237,938 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 14 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (11 months from now) |
13 April 2016 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (3 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
21 May 2016 | Satisfaction of charge 1 in full (4 pages) |
21 May 2016 | Satisfaction of charge 1 in full (4 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
21 April 2016 | Registration of charge SO3001280006, created on 13 April 2016 (17 pages) |
21 April 2016 | Registration of charge SO3001280006, created on 13 April 2016 (17 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 August 2015 | Annual return made up to 14 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 14 August 2015 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 14 August 2014 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 August 2013 | Annual return made up to 14 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 14 August 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 14 August 2012 (3 pages) |
21 August 2012 | Member's details changed for Peter & J. Johnstone Limited on 14 August 2012 (2 pages) |
21 August 2012 | Member's details changed for Ian Duthie on 14 August 2012 (2 pages) |
21 August 2012 | Member's details changed for Peter & J. Johnstone Limited on 14 August 2012 (2 pages) |
21 August 2012 | Member's details changed for Ian Duthie on 14 August 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 August 2011 (8 pages) |
2 November 2011 | Annual return made up to 14 August 2011 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Annual return made up to 14 August 2010 (8 pages) |
16 September 2010 | Annual return made up to 14 August 2010 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Annual return made up to 14/08/09 (1 page) |
16 September 2009 | Annual return made up to 14/08/09 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 November 2008 | Annual return made up to 08/08/08 (2 pages) |
21 November 2008 | Annual return made up to 08/08/08 (2 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Annual return made up to 08/08/07 (2 pages) |
18 October 2007 | Annual return made up to 08/08/07 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 September 2006 | Annual return made up to 14/08/06 (2 pages) |
12 September 2006 | Annual return made up to 14/08/06 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 November 2005 | Annual return made up to 14/08/05 (2 pages) |
23 November 2005 | Annual return made up to 14/08/05 (2 pages) |
24 August 2005 | Member resigned (1 page) |
24 August 2005 | Member resigned (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 August 2004 | Annual return made up to 14/08/04 (4 pages) |
18 August 2004 | Annual return made up to 14/08/04 (4 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 August 2003 | Annual return made up to 14/08/03 (2 pages) |
18 August 2003 | Annual return made up to 14/08/03 (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
6 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
14 August 2002 | Incorporation (6 pages) |
14 August 2002 | Incorporation (6 pages) |