Company NameMb Good Design Llp
Company StatusActive
Company NumberSO300238
CategoryLimited Liability Partnership
Incorporation Date29 May 2003(20 years, 10 months ago)

Directors

LLP Designated Member NameMelantic Limited (Corporation)
StatusCurrent
Appointed29 May 2003(same day as company formation)
Correspondence AddressHeritage House Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameStephen West Limited (Corporation)
StatusCurrent
Appointed30 May 2009(6 years after company formation)
Appointment Duration14 years, 10 months
Correspondence Address1 Westcroft Close
Memsie
AB43 7BF
Scotland
LLP Designated Member NameColin Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Bracoden Terrace
Gardenstown
Banffshire
AB45 3YJ
Scotland
LLP Designated Member NameStephen West
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
LLP Member NameElaine Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Bracoden Terrace
Gardenstown
Banffshire
AB45 3YJ
Scotland
LLP Designated Member NameColin Mitchell Limited (Corporation)
StatusResigned
Appointed30 May 2009(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2011)
Correspondence Address22 Bracoden Terrace
Gardenstown
Aberdeenshire
AB45 3RZ
Scotland

Location

Registered AddressHeritage House
Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£517,536
Cash£20,789
Current Liabilities£58,343

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

7 March 2014Delivered 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 2014Delivered on: 17 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 May 2017Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

8 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
2 June 2017Registration of charge SO3002380010, created on 30 May 2017 (8 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (13 pages)
30 May 2016Annual return made up to 29 May 2016 (3 pages)
9 May 2016Member's details changed for Stephen West Limited on 9 May 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 June 2015Annual return made up to 29 May 2015 (3 pages)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 June 2014Annual return made up to 29 May 2014 (3 pages)
23 April 2014Satisfaction of charge 2 in full (4 pages)
23 April 2014Satisfaction of charge 6 in full (4 pages)
23 April 2014Satisfaction of charge 5 in full (4 pages)
29 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 7 in full (4 pages)
18 March 2014Registration of charge 3002380009 (9 pages)
17 January 2014Registration of charge 3002380008 (5 pages)
18 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 May 2013Annual return made up to 29 May 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 July 2012Annual return made up to 29 May 2012 (3 pages)
30 May 2012Member's details changed for Melantic Limited on 1 May 2012 (3 pages)
30 May 2012Member's details changed for Melantic Limited on 1 May 2012 (3 pages)
8 May 2012Termination of appointment of Elaine Mitchell as a member (2 pages)
5 December 2011Termination of appointment of Colin Mitchell Limited as a member (2 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
30 May 2011Annual return made up to 29 May 2011 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 June 2010Annual return made up to 29 May 2010 (12 pages)
17 January 2010Termination of appointment of Colin Mitchell as a member (1 page)
12 January 2010Appointment of Stephen West Limited as a member (1 page)
12 January 2010Termination of appointment of Stephen West as a member (1 page)
12 January 2010Appointment of Colin Mitchell Limited as a member (1 page)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 November 2009Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 June 2009Annual return made up to 29/05/09 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 June 2008Annual return made up to 29/05/08 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 June 2007Annual return made up to 29/05/07 (3 pages)
13 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 May 2006Annual return made up to 29/05/06 (4 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
29 June 2005Annual return made up to 29/05/05 (4 pages)
3 September 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
6 July 2004Annual return made up to 29/05/04 (4 pages)
30 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (6 pages)
23 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
29 May 2003Incorporation (4 pages)