Company NameSf(F) 321 Llp
Company StatusLiquidation
Company NumberSO300153
CategoryLimited Liability Partnership
Incorporation Date25 October 2002(21 years, 5 months ago)
Previous NameSunbeam Fishing (Fraserburgh) Llp

Directors

LLP Designated Member NameMr James Burnett Duthie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDen Of Cortes Lonmay
Fraserburgh
AB43 8UU
Scotland
LLP Designated Member NameMackinco Seven Limited (Corporation)
StatusCurrent
Appointed01 January 2012(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressBank House Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
LLP Designated Member NameCaley Fisheries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address1/3 Dalrymple Street
Fraserburgh
Aberdeenshire
AB43 9BH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£483,084
Cash£1,307
Current Liabilities£1,828,280

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2018 (5 years, 10 months ago)
Next Return Due20 June 2019 (overdue)

Charges

8 November 2002Delivered on: 14 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv sunbeam fr 487 official number C16691.
Outstanding
2 November 2002Delivered on: 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

21 September 2018Registered office address changed from Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 21 September 2018 (2 pages)
21 September 2018Determination (1 page)
9 August 2018Company name changed sunbeam fishing (fraserburgh) LLP\certificate issued on 09/08/18
  • LLNM01 ‐ Change of name notice
(3 pages)
27 July 2018Satisfaction of charge 2 in full (4 pages)
27 July 2018Satisfaction of charge 1 in full (4 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 June 2016Annual return made up to 6 June 2016 (3 pages)
27 June 2016Annual return made up to 6 June 2016 (3 pages)
23 June 2016Termination of appointment of Caley Fisheries Limited as a member on 29 January 2016 (1 page)
23 June 2016Termination of appointment of Caley Fisheries Limited as a member on 29 January 2016 (1 page)
9 June 2016Registered office address changed from 1/3 Dalrymple Street Fraserburgh AB43 9BH to Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 1/3 Dalrymple Street Fraserburgh AB43 9BH to Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU on 9 June 2016 (1 page)
26 October 2015Annual return made up to 25 October 2015 (4 pages)
26 October 2015Annual return made up to 25 October 2015 (4 pages)
27 October 2014Annual return made up to 25 October 2014 (4 pages)
27 October 2014Annual return made up to 25 October 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 25 October 2013 (4 pages)
21 November 2013Annual return made up to 25 October 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Resignation of an auditor (1 page)
23 April 2013Resignation of an auditor (1 page)
25 October 2012Annual return made up to 25 October 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 (4 pages)
11 October 2012Member's details changed for James Burnett Duthie on 11 October 2012 (2 pages)
11 October 2012Member's details changed for James Burnett Duthie on 11 October 2012 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
29 June 2012Appointment of Mackinco Seven Limited as a member (4 pages)
29 June 2012Appointment of Mackinco Seven Limited as a member (4 pages)
25 October 2011Annual return made up to 25 October 2011 (3 pages)
25 October 2011Annual return made up to 25 October 2011 (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 October 2010Annual return made up to 25 October 2010 (8 pages)
25 October 2010Annual return made up to 25 October 2010 (8 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 November 2009Annual return made up to 25 October 2009 (8 pages)
16 November 2009Annual return made up to 25 October 2009 (8 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Annual return made up to 25/10/08 (2 pages)
29 October 2008Annual return made up to 25/10/08 (2 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 October 2007Annual return made up to 25/10/07 (2 pages)
26 October 2007Annual return made up to 25/10/07 (2 pages)
29 November 2006Annual return made up to 25/10/06 (2 pages)
29 November 2006Annual return made up to 25/10/06 (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2005Annual return made up to 25/10/05 (2 pages)
18 October 2005Annual return made up to 25/10/05 (2 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2004Annual return made up to 25/10/04 (2 pages)
14 October 2004Annual return made up to 25/10/04 (2 pages)
25 August 2004Full accounts made up to 31 December 2003 (18 pages)
25 August 2004Full accounts made up to 31 December 2003 (18 pages)
15 October 2003Annual return made up to 25/10/03 (2 pages)
15 October 2003Annual return made up to 25/10/03 (2 pages)
3 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
3 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (6 pages)
6 November 2002Partic of mort/charge * (6 pages)
25 October 2002Incorporation (3 pages)
25 October 2002Incorporation (3 pages)