Lonmay
Fraserburgh
AB43 8UW
Scotland
LLP Member Name | Melantic Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
LLP Designated Member Name | Craigievar (FR) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Mishkan Spillarsford Lonmay Fraserburgh AB43 8UW Scotland |
LLP Designated Member Name | Keith Buchan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
LLP Member Name | Laurelbank Fishing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
LLP Member Name | Morlan Fishing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
LLP Designated Member Name | Portofino (Fishing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2013) |
Correspondence Address | 29 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Registered Address | Heritage House 141 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 | £503,897 |
Cash | £20,794 |
Current Liabilities | £90,343 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
17 January 2020 | Delivered on: 22 January 2020 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 'virtuous' official number C21338. Outstanding |
---|---|
14 December 2018 | Delivered on: 2 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 'virtuous' official number C19715 and port letters and number FR253. Outstanding |
14 December 2018 | Delivered on: 2 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 November 2010 | Delivered on: 10 November 2010 Persons entitled: Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv virtuous FR253 official number C19715. Outstanding |
21 July 2003 | Delivered on: 24 July 2003 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 |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 27 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv virtuous fr 253 official number C17058. Fully Satisfied |
22 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Member's details changed for Craigievar (Fr) Limited on 1 June 2020 (1 page) |
10 June 2020 | Member's details changed for Melantic Limited on 1 June 2020 (1 page) |
22 January 2020 | Registration of charge SO3002500006, created on 17 January 2020 (17 pages) |
19 December 2019 | Total exemption full accounts made up to 6 April 2019 (13 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 June 2019 | Member's details changed for Craigievar (Fr) Limited on 23 May 2018 (1 page) |
10 June 2019 | Change of details for Mr Alexander West as a person with significant control on 23 May 2018 (2 pages) |
21 February 2019 | Satisfaction of charge 3 in full (1 page) |
1 February 2019 | Satisfaction of charge 1 in full (1 page) |
8 January 2019 | Total exemption full accounts made up to 6 April 2018 (11 pages) |
2 January 2019 | Registration of charge SO3002500005, created on 14 December 2018 (10 pages) |
2 January 2019 | Registration of charge SO3002500004, created on 14 December 2018 (8 pages) |
19 September 2018 | Previous accounting period extended from 5 April 2018 to 6 April 2018 (1 page) |
31 July 2018 | Previous accounting period shortened from 31 July 2018 to 5 April 2018 (1 page) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 May 2018 | Member's details changed for Mr Alexander West on 23 May 2018 (2 pages) |
1 May 2018 | Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
1 May 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
1 September 2017 | Change of details for Mr Alexander West as a person with significant control on 31 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Alexander West as a person with significant control on 31 August 2017 (2 pages) |
1 September 2017 | Member's details changed for Mr Alexander West on 31 August 2017 (2 pages) |
1 September 2017 | Member's details changed for Mr Alexander West on 31 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 June 2016 | Annual return made up to 6 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 6 June 2016 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 January 2016 | Member's details changed for Alexander West on 22 January 2016 (2 pages) |
22 January 2016 | Member's details changed for Craigievar (Fr) Limited on 22 January 2016 (1 page) |
22 January 2016 | Member's details changed for Alexander West on 22 January 2016 (2 pages) |
22 January 2016 | Member's details changed for Craigievar (Fr) Limited on 22 January 2016 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 July 2015 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 4 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 4 July 2014 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2013 | Annual return made up to 4 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 March 2013 | Termination of appointment of Keith Buchan as a member (2 pages) |
1 March 2013 | Termination of appointment of Keith Buchan as a member (2 pages) |
1 March 2013 | Termination of appointment of Portofino (Fishing) Limited as a member (2 pages) |
1 March 2013 | Termination of appointment of Portofino (Fishing) Limited as a member (2 pages) |
5 July 2012 | Annual return made up to 4 July 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 4 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 4 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 4 July 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 December 2010 | Termination of appointment of Morlan Fishing Limited as a member (2 pages) |
31 December 2010 | Termination of appointment of Morlan Fishing Limited as a member (2 pages) |
10 November 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages) |
8 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
8 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
8 July 2010 | Annual return made up to 4 July 2010 (10 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Annual return made up to 04/07/09 (4 pages) |
17 July 2009 | Annual return made up to 04/07/09 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 July 2008 | Annual return made up to 04/07/08 (4 pages) |
8 July 2008 | Annual return made up to 04/07/08 (4 pages) |
26 November 2007 | New member appointed (1 page) |
26 November 2007 | New member appointed (1 page) |
26 November 2007 | New member appointed (1 page) |
26 November 2007 | New member appointed (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2007 | Annual return made up to 04/07/07 (3 pages) |
17 July 2007 | Annual return made up to 04/07/07 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Annual return made up to 04/07/06 (4 pages) |
20 July 2006 | Annual return made up to 04/07/06 (4 pages) |
20 July 2006 | Member's particulars changed (1 page) |
20 July 2006 | Member's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 August 2005 | Member resigned (1 page) |
12 August 2005 | Member resigned (1 page) |
22 July 2005 | Annual return made up to 04/07/05 (4 pages) |
22 July 2005 | Annual return made up to 04/07/05 (4 pages) |
14 January 2005 | Member resigned (1 page) |
14 January 2005 | Member resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Annual return made up to 04/07/04 (4 pages) |
10 August 2004 | Annual return made up to 04/07/04 (4 pages) |
10 August 2004 | Member's particulars changed (1 page) |
10 August 2004 | Member's particulars changed (1 page) |
30 July 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
4 July 2003 | Incorporation (5 pages) |
4 July 2003 | Incorporation (5 pages) |