Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member Name | Stephen West Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2009(6 years after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 1 Westcroft Close Memsie AB43 7BF Scotland |
LLP Designated Member Name | Colin Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bracoden Terrace Gardenstown Banffshire AB45 3YJ Scotland |
LLP Designated Member Name | Stephen West |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland |
LLP Member Name | Elaine Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bracoden Terrace Gardenstown Banffshire AB45 3YJ Scotland |
LLP Designated Member Name | Colin Mitchell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2009(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2011) |
Correspondence Address | 22 Bracoden Terrace Gardenstown Aberdeenshire AB45 3RZ Scotland |
Registered Address | Heritage House Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £517,536 |
Cash | £20,789 |
Current Liabilities | £58,343 |
Latest Accounts | 5 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 5 April 2024 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
7 March 2014 | Delivered on: 18 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 7 march 2014, and registered with the registrar general of shipping and seamen, cardiff on 17 march 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "daystar" official number C19184 and port letters and number BF151 belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 January 2014 | Delivered on: 17 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 May 2017 | Delivered on: 2 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 daystar' official number C20868 and port letters and number fr 86. Outstanding |
22 September 2011 | Delivered on: 27 September 2011 Satisfied on: 19 March 2014 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. Fully Satisfied |
4 August 2009 | Delivered on: 15 August 2009 Satisfied on: 23 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Deed of undertakings Secured details: All sums due or to become due. Particulars: Title and interest in fishing licences. Fully Satisfied |
27 July 2009 | Delivered on: 31 July 2009 Satisfied on: 23 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv 'daystar' BF151 with official number C19184. Fully Satisfied |
20 March 2009 | Delivered on: 26 March 2009 Satisfied on: 29 March 2014 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. Fully Satisfied |
13 May 2008 | Delivered on: 21 May 2008 Satisfied on: 14 November 2009 Persons entitled: Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due all sums due or to become due. Particulars: 64/64TH shares in mv daystar BF151 official number C19184. Fully Satisfied |
22 August 2003 | Delivered on: 30 August 2003 Satisfied on: 23 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums, due or to become due. Particulars: 64/64TH shares in mv good design. Fully Satisfied |
15 August 2003 | Delivered on: 22 August 2003 Satisfied on: 21 August 2009 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. Fully Satisfied |
8 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
---|---|
2 June 2017 | Registration of charge SO3002380010, created on 30 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (13 pages) |
30 May 2016 | Annual return made up to 29 May 2016 (3 pages) |
9 May 2016 | Member's details changed for Stephen West Limited on 9 May 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 29 May 2015 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 June 2014 | Annual return made up to 29 May 2014 (3 pages) |
23 April 2014 | Satisfaction of charge 2 in full (4 pages) |
23 April 2014 | Satisfaction of charge 6 in full (4 pages) |
23 April 2014 | Satisfaction of charge 5 in full (4 pages) |
29 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 7 in full (4 pages) |
18 March 2014 | Registration of charge 3002380009 (9 pages) |
17 January 2014 | Registration of charge 3002380008 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 29 May 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 July 2012 | Annual return made up to 29 May 2012 (3 pages) |
30 May 2012 | Member's details changed for Melantic Limited on 1 May 2012 (3 pages) |
30 May 2012 | Member's details changed for Melantic Limited on 1 May 2012 (3 pages) |
8 May 2012 | Termination of appointment of Elaine Mitchell as a member (2 pages) |
5 December 2011 | Termination of appointment of Colin Mitchell Limited as a member (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages) |
30 May 2011 | Annual return made up to 29 May 2011 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 June 2010 | Annual return made up to 29 May 2010 (12 pages) |
17 January 2010 | Termination of appointment of Colin Mitchell as a member (1 page) |
12 January 2010 | Appointment of Stephen West Limited as a member (1 page) |
12 January 2010 | Termination of appointment of Stephen West as a member (1 page) |
12 January 2010 | Appointment of Colin Mitchell Limited as a member (1 page) |
24 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 November 2009 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 June 2009 | Annual return made up to 29/05/09 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 June 2008 | Annual return made up to 29/05/08 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 June 2007 | Annual return made up to 29/05/07 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 May 2006 | Annual return made up to 29/05/06 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
29 June 2005 | Annual return made up to 29/05/05 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
6 July 2004 | Annual return made up to 29/05/04 (4 pages) |
30 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
29 May 2003 | Incorporation (4 pages) |