Company NameVirtuous Llp
Company StatusActive
Company NumberSO300250
CategoryLimited Liability Partnership
Incorporation Date4 July 2003(20 years, 9 months ago)

Directors

LLP Designated Member NameMr Alexander West
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMishkan Spillarsford
Lonmay
Fraserburgh
AB43 8UW
Scotland
LLP Member NameMelantic Limited (Corporation)
StatusCurrent
Appointed04 July 2003(same day as company formation)
Correspondence AddressHeritage House
141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameCraigievar (FR) Limited (Corporation)
StatusCurrent
Appointed01 July 2007(3 years, 12 months after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressMishkan Spillarsford
Lonmay
Fraserburgh
AB43 8UW
Scotland
LLP Designated Member NameKeith Buchan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
LLP Member NameLaurelbank Fishing Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
LLP Member NameMorlan Fishing Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
LLP Designated Member NamePortofino (Fishing) Limited (Corporation)
StatusResigned
Appointed01 July 2007(3 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2013)
Correspondence Address29 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
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

Year2014
Net Worth£503,897
Cash£20,794
Current Liabilities£90,343

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

17 January 2020Delivered 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 2018Delivered 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 2018Delivered on: 2 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 November 2010Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
22 June 2020Member's details changed for Craigievar (Fr) Limited on 1 June 2020 (1 page)
10 June 2020Member's details changed for Melantic Limited on 1 June 2020 (1 page)
22 January 2020Registration of charge SO3002500006, created on 17 January 2020 (17 pages)
19 December 2019Total exemption full accounts made up to 6 April 2019 (13 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 June 2019Member's details changed for Craigievar (Fr) Limited on 23 May 2018 (1 page)
10 June 2019Change of details for Mr Alexander West as a person with significant control on 23 May 2018 (2 pages)
21 February 2019Satisfaction of charge 3 in full (1 page)
1 February 2019Satisfaction of charge 1 in full (1 page)
8 January 2019Total exemption full accounts made up to 6 April 2018 (11 pages)
2 January 2019Registration of charge SO3002500005, created on 14 December 2018 (10 pages)
2 January 2019Registration of charge SO3002500004, created on 14 December 2018 (8 pages)
19 September 2018Previous accounting period extended from 5 April 2018 to 6 April 2018 (1 page)
31 July 2018Previous accounting period shortened from 31 July 2018 to 5 April 2018 (1 page)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Member's details changed for Mr Alexander West on 23 May 2018 (2 pages)
1 May 2018Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
1 May 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
1 September 2017Change of details for Mr Alexander West as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Change of details for Mr Alexander West as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Member's details changed for Mr Alexander West on 31 August 2017 (2 pages)
1 September 2017Member's details changed for Mr Alexander West on 31 August 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 June 2016Annual return made up to 6 June 2016 (4 pages)
23 June 2016Annual return made up to 6 June 2016 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 January 2016Member's details changed for Alexander West on 22 January 2016 (2 pages)
22 January 2016Member's details changed for Craigievar (Fr) Limited on 22 January 2016 (1 page)
22 January 2016Member's details changed for Alexander West on 22 January 2016 (2 pages)
22 January 2016Member's details changed for Craigievar (Fr) Limited on 22 January 2016 (1 page)
6 July 2015Annual return made up to 4 July 2015 (4 pages)
6 July 2015Annual return made up to 4 July 2015 (4 pages)
6 July 2015Annual return made up to 4 July 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 (4 pages)
7 July 2014Annual return made up to 4 July 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2013Annual return made up to 4 July 2013 (4 pages)
8 July 2013Annual return made up to 4 July 2013 (4 pages)
8 July 2013Annual return made up to 4 July 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 March 2013Termination of appointment of Keith Buchan as a member (2 pages)
1 March 2013Termination of appointment of Keith Buchan as a member (2 pages)
1 March 2013Termination of appointment of Portofino (Fishing) Limited as a member (2 pages)
1 March 2013Termination of appointment of Portofino (Fishing) Limited as a member (2 pages)
5 July 2012Annual return made up to 4 July 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 4 July 2011 (5 pages)
20 July 2011Annual return made up to 4 July 2011 (5 pages)
20 July 2011Annual return made up to 4 July 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 December 2010Termination of appointment of Morlan Fishing Limited as a member (2 pages)
31 December 2010Termination of appointment of Morlan Fishing Limited as a member (2 pages)
10 November 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages)
10 November 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages)
8 July 2010Annual return made up to 4 July 2010 (10 pages)
8 July 2010Annual return made up to 4 July 2010 (10 pages)
8 July 2010Annual return made up to 4 July 2010 (10 pages)
27 May 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
27 May 2010Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Annual return made up to 04/07/09 (4 pages)
17 July 2009Annual return made up to 04/07/09 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 July 2008Annual return made up to 04/07/08 (4 pages)
8 July 2008Annual return made up to 04/07/08 (4 pages)
26 November 2007New member appointed (1 page)
26 November 2007New member appointed (1 page)
26 November 2007New member appointed (1 page)
26 November 2007New member appointed (1 page)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Annual return made up to 04/07/07 (3 pages)
17 July 2007Annual return made up to 04/07/07 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Annual return made up to 04/07/06 (4 pages)
20 July 2006Annual return made up to 04/07/06 (4 pages)
20 July 2006Member's particulars changed (1 page)
20 July 2006Member's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 August 2005Member resigned (1 page)
12 August 2005Member resigned (1 page)
22 July 2005Annual return made up to 04/07/05 (4 pages)
22 July 2005Annual return made up to 04/07/05 (4 pages)
14 January 2005Member resigned (1 page)
14 January 2005Member resigned (1 page)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Annual return made up to 04/07/04 (4 pages)
10 August 2004Annual return made up to 04/07/04 (4 pages)
10 August 2004Member's particulars changed (1 page)
10 August 2004Member's particulars changed (1 page)
30 July 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (6 pages)
24 July 2003Partic of mort/charge * (6 pages)
4 July 2003Incorporation (5 pages)
4 July 2003Incorporation (5 pages)