Company NameThe Uberous Partnership Llp
Company StatusActive
Company NumberSO300139
CategoryLimited Liability Partnership
Incorporation Date20 September 2002(21 years, 6 months ago)

Directors

LLP Designated Member NameCharles Duthie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFraserburgh
Correspondence Address17 Beacon Drive
Fraserburgh
Aberdeenshire
AB43 9FS
Scotland
LLP Designated Member NameIan Duthie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burns Crescent
Fraserburgh
Aberdeenshire
AB43 9DJ
Scotland
LLP Designated Member NameMelantic Limited (Corporation)
StatusCurrent
Appointed31 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence Address141 Shore Street
Fraserburgh
Aberddenshire
AB43 9BP
Scotland
LLP Designated Member NameSusian Limited (Corporation)
StatusCurrent
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address3 Burns Crescent
Fraserburgh
Aberdeenshire
AB43 7AG
Scotland
LLP Designated Member NameC & J D Limited (Corporation)
StatusCurrent
Appointed01 October 2008(6 years after company formation)
Appointment Duration15 years, 6 months
Correspondence Address17 Beacon Drive
Fraserburgh
Aberdeenshire
AB43 9SF
Scotland
LLP Designated Member NameCaley Fisheries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address1/3 Dalrymple Street
Fraserburgh
Aberdeenshire
AB43 9BH
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

Year2012
Net Worth£450,506
Current Liabilities£54,597

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

23 January 2019Delivered on: 30 January 2019
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 'uberous' official number C21210 and port letters and number FR50.
Outstanding
18 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty four sixty-fourth (64/64TH) shares in the fishing boat presently known as uberous official number C18340 and port letters and number FR50.
Outstanding
29 April 2004Delivered on: 12 May 2004
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

12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 June 2020Member's details changed for Susian Limited on 1 June 2020 (1 page)
10 June 2020Member's details changed for Melantic Limited on 1 June 2020 (1 page)
10 June 2020Member's details changed for C & J D Limited on 1 June 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 January 2019Registration of charge SO3001390003, created on 23 January 2019 (10 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
10 June 2016Annual return made up to 6 June 2016 (6 pages)
10 June 2016Annual return made up to 6 June 2016 (6 pages)
21 September 2015Annual return made up to 20 September 2015 (6 pages)
21 September 2015Annual return made up to 20 September 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Annual return made up to 20 September 2014 (6 pages)
22 September 2014Annual return made up to 20 September 2014 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Annual return made up to 20 September 2013 (6 pages)
23 September 2013Annual return made up to 20 September 2013 (6 pages)
20 September 2012Annual return made up to 20 September 2012 (6 pages)
20 September 2012Annual return made up to 20 September 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 20 September 2011 (5 pages)
20 September 2011Annual return made up to 20 September 2011 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Annual return made up to 20 September 2010 (9 pages)
23 September 2010Annual return made up to 20 September 2010 (9 pages)
23 September 2009Annual return made up to 20/09/09 (4 pages)
23 September 2009Annual return made up to 20/09/09 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009LLP member appointed c & j d LIMITED (1 page)
18 March 2009LLP member appointed c & j d LIMITED (1 page)
25 September 2008Annual return made up to 20/09/08 (3 pages)
25 September 2008Annual return made up to 20/09/08 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Member's particulars changed (1 page)
13 December 2007Member's particulars changed (1 page)
18 October 2007New member appointed (1 page)
18 October 2007New member appointed (1 page)
21 September 2007Annual return made up to 20/09/07 (3 pages)
21 September 2007Annual return made up to 20/09/07 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Annual return made up to 20/09/06 (3 pages)
19 September 2006Annual return made up to 20/09/06 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2005Annual return made up to 20/09/05 (4 pages)
13 October 2005Annual return made up to 20/09/05 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
15 September 2004Annual return made up to 20/09/04 (4 pages)
15 September 2004Annual return made up to 20/09/04 (4 pages)
12 May 2004Partic of mort/charge * (6 pages)
12 May 2004Partic of mort/charge * (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 1 dalrymple street fraserburgh aberdeenshire AB43 9BH (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1 dalrymple street fraserburgh aberdeenshire AB43 9BH (1 page)
1 December 2003New member appointed (1 page)
1 December 2003New member appointed (1 page)
12 November 2003Member resigned (1 page)
12 November 2003Member resigned (1 page)
7 October 2003Annual return made up to 20/09/03 (2 pages)
7 October 2003Annual return made up to 20/09/03 (2 pages)
2 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 September 2002Incorporation (4 pages)
20 September 2002Incorporation (4 pages)