Company NameOrient Star Llp
Company StatusDissolved
Company NumberSO300281
CategoryLimited Liability Partnership
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Directors

LLP Designated Member NameMr Brian Tait
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield High
Robbies Road
Fraserburgh
Aberdeenshire
AB43 7AF
Scotland
LLP Member NameMr Robert Inkster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Fraser Crescent
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
LLP Member NameMr Darren George Tait
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Member NameMr Simon Robert Inkster
Date of BirthDecember 1980 (Born 43 years ago)
StatusClosed
Appointed30 August 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Member NameMr Ryan James Tait
Date of BirthSeptember 1984 (Born 39 years ago)
StatusClosed
Appointed30 August 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Designated Member NameFraserburgh Trawlers Limited (Corporation)
StatusClosed
Appointed10 October 2003(same day as company formation)
Correspondence AddressPO Box 11465 Fraserburgh
Fraserburgh
Aberdeenshire
AB43 9YN
Scotland
LLP Designated Member NameMr Ian Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Westray Park
Fraserburgh
Aberdeenshire
AB43 9WJ
Scotland
LLP Member NameMartin Watt
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Dennyduff Road
Fraserburgh
Aberdeenshire
AB43 6ND
Scotland
LLP Member NameJohn Bremner
Date of BirthAugust 1978 (Born 45 years ago)
StatusResigned
Appointed09 November 2004(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 10 November 2004)
RoleCompany Director
Correspondence Address14 Anderson Gardens
Fraserburgh
Aberdeenshire
AB43 9BQ
Scotland
LLP Member NameAndrew Watt
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed09 November 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address2 Easter Crudie
Crudie
Turriff
Aberdeenshire
AB53 5QH
Scotland
LLP Designated Member NameMr John Bremner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove Kinninmonth
Peterhead
Aberdeenshire
AB42 4HY
Scotland
LLP Designated Member NameMr Kerr James Love
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Le Roux Drive
Oldmeldrum
Aberdeenshire
AB51 0PJ
Scotland
LLP Designated Member NameMr Garry Bruce
Date of BirthAugust 1980 (Born 43 years ago)
StatusResigned
Appointed02 March 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Member NameMr Darren Britton
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed25 June 2013(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Member NameMr John Pickard
Date of BirthDecember 1981 (Born 42 years ago)
StatusResigned
Appointed25 June 2013(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Member NameMr William Duthie
Date of BirthMay 1962 (Born 62 years ago)
StatusResigned
Appointed26 March 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Westhaven Crescent
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8WN
Scotland
LLP Designated Member NameMr Liam Gray
Date of BirthSeptember 1974 (Born 49 years ago)
StatusResigned
Appointed17 July 2015(11 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Designated Member NameCAMM Fishing Ltd (Corporation)
StatusResigned
Appointed10 November 2004(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 20 November 2009)
Correspondence AddressTigh Na Ca-Al
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland

Contact

Telephone07 789966194
Telephone regionMobile

Location

Registered Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£207,141
Current Liabilities£238,755

Accounts

Latest Accounts1 June 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Charges

29 September 2016Delivered on: 11 October 2016
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 sunlight ray' official number C17641 and port letters and number bf 101.
Outstanding
29 September 2016Delivered on: 11 October 2016
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 sunlight ray' official number C17641 and port letters and number bf 101.
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2006Delivered on: 16 December 2006
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 headway PD346 official number C17641.
Outstanding
13 November 2003Delivered on: 19 November 2003
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 ocean wanderer ii (official number A14233).
Outstanding
31 October 2003Delivered on: 7 November 2003
Satisfied on: 2 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due, or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the limited liability partnership off the register (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2018Total exemption full accounts made up to 1 June 2018 (8 pages)
18 September 2018Previous accounting period shortened from 31 December 2018 to 1 June 2018 (1 page)
8 June 2018Satisfaction of charge SO3002810006 in full (4 pages)
8 June 2018Satisfaction of charge 3 in full (4 pages)
8 June 2018Satisfaction of charge SO3002810005 in full (4 pages)
8 June 2018Satisfaction of charge 2 in full (4 pages)
8 June 2018Satisfaction of charge SO3002810004 in full (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Termination of appointment of William Duthie as a member on 14 August 2017 (1 page)
23 August 2017Termination of appointment of William Duthie as a member on 14 August 2017 (1 page)
11 October 2016Registration of charge SO3002810005, created on 29 September 2016 (9 pages)
11 October 2016Registration of charge SO3002810006, created on 29 September 2016 (9 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
11 October 2016Registration of charge SO3002810006, created on 29 September 2016 (9 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
11 October 2016Registration of charge SO3002810005, created on 29 September 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Member's details changed for Mr Ryan James Tait on 9 October 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 (7 pages)
15 October 2015Member's details changed for Mr Ryan James Tait on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Simon Inkster on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Simon Inkster on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Ryan James Tait on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Darren George Tait on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Darren George Tait on 9 October 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 (7 pages)
15 October 2015Member's details changed for Mr Darren George Tait on 9 October 2015 (2 pages)
15 October 2015Member's details changed for Mr Simon Inkster on 9 October 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Satisfaction of charge 1 in full (6 pages)
2 September 2015Satisfaction of charge 1 in full (6 pages)
13 August 2015Registration of charge SO3002810004, created on 11 August 2015 (5 pages)
13 August 2015Registration of charge SO3002810004, created on 11 August 2015 (5 pages)
27 July 2015Termination of appointment of Liam Gray as a member on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Liam Gray as a member on 27 July 2015 (1 page)
23 July 2015Termination of appointment of Darren Britton as a member on 17 July 2015 (1 page)
23 July 2015Termination of appointment of John Pickard as a member on 17 July 2015 (1 page)
23 July 2015Appointment of Mr Liam Gray as a member on 17 July 2015 (2 pages)
23 July 2015Termination of appointment of Darren Britton as a member on 17 July 2015 (1 page)
23 July 2015Termination of appointment of John Pickard as a member on 17 July 2015 (1 page)
23 July 2015Appointment of Mr Liam Gray as a member on 17 July 2015 (2 pages)
26 March 2015Appointment of Mr William Duthie as a member on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr William Duthie as a member on 26 March 2015 (2 pages)
15 October 2014Annual return made up to 10 October 2014 (8 pages)
15 October 2014Annual return made up to 10 October 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 December 2013Member's details changed for Fraserburgh Trawlers Limited on 1 December 2013 (1 page)
10 December 2013Member's details changed for Fraserburgh Trawlers Limited on 1 December 2013 (1 page)
10 December 2013Member's details changed for Fraserburgh Trawlers Limited on 1 December 2013 (1 page)
15 October 2013Annual return made up to 10 October 2013 (8 pages)
15 October 2013Annual return made up to 10 October 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Appointment of Mr Darren George Tait as a member (2 pages)
30 August 2013Appointment of Mr Simon Inkster as a member (2 pages)
30 August 2013Appointment of Mr Darren George Tait as a member (2 pages)
30 August 2013Appointment of Mr Robert Inkster as a member (2 pages)
30 August 2013Appointment of Mr Ryan Tait as a member (2 pages)
30 August 2013Appointment of Mr Ryan Tait as a member (2 pages)
30 August 2013Appointment of Mr Simon Inkster as a member (2 pages)
30 August 2013Appointment of Mr Robert Inkster as a member (2 pages)
26 June 2013Appointment of Mr Darren Britton as a member (2 pages)
26 June 2013Appointment of Mr Darren Britton as a member (2 pages)
26 June 2013Termination of appointment of Kerr Love as a member (1 page)
26 June 2013Termination of appointment of Kerr Love as a member (1 page)
26 June 2013Appointment of Mr John Pickard as a member (2 pages)
26 June 2013Appointment of Mr John Pickard as a member (2 pages)
22 May 2013Termination of appointment of Garry Bruce as a member (1 page)
22 May 2013Termination of appointment of John Bremner as a member (1 page)
22 May 2013Termination of appointment of Garry Bruce as a member (1 page)
22 May 2013Termination of appointment of John Bremner as a member (1 page)
12 October 2012Annual return made up to 10 October 2012 (6 pages)
12 October 2012Appointment of Mr Garry Bruce as a member (2 pages)
12 October 2012Appointment of Mr Garry Bruce as a member (2 pages)
12 October 2012Annual return made up to 10 October 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Member's details changed for Fraserburgh Trawlers Limited on 11 October 2011 (2 pages)
11 October 2011Member's details changed for Fraserburgh Trawlers Limited on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 10 October 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 10 October 2010 (9 pages)
22 October 2010Annual return made up to 10 October 2010 (9 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Appointment of Kerr James Love as a member (3 pages)
11 June 2010Appointment of Kerr James Love as a member (3 pages)
11 June 2010Termination of appointment of Andrew Watt as a member (2 pages)
11 June 2010Termination of appointment of Andrew Watt as a member (2 pages)
1 December 2009Termination of appointment of Camm Fishing Ltd as a member (2 pages)
1 December 2009Termination of appointment of Camm Fishing Ltd as a member (2 pages)
1 December 2009Appointment of John Bremner as a member (3 pages)
1 December 2009Appointment of John Bremner as a member (3 pages)
10 November 2009Annual return made up to 10 October 2009 (8 pages)
10 November 2009Annual return made up to 10 October 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2009Amended accounts made up to 31 December 2006 (7 pages)
5 January 2009Amended accounts made up to 31 December 2006 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 December 2008Member's particulars andrew watt (1 page)
29 December 2008Annual return made up to 10/10/08 (3 pages)
29 December 2008Annual return made up to 10/10/08 (3 pages)
29 December 2008Member's particulars andrew watt (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Annual return made up to 10/10/07 (3 pages)
26 October 2007Annual return made up to 10/10/07 (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
6 December 2006Member resigned (1 page)
6 December 2006Member resigned (1 page)
3 November 2006Member's particulars changed (1 page)
3 November 2006Member's particulars changed (1 page)
3 November 2006Annual return made up to 10/10/06 (4 pages)
3 November 2006Annual return made up to 10/10/06 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2005Member's particulars changed (1 page)
26 October 2005Annual return made up to 10/10/05 (4 pages)
26 October 2005Member's particulars changed (1 page)
26 October 2005Annual return made up to 10/10/05 (4 pages)
18 October 2005Member resigned (1 page)
18 October 2005Member resigned (1 page)
22 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 December 2004Annual return made up to 10/10/04 (3 pages)
2 December 2004Annual return made up to 10/10/04 (3 pages)
25 November 2004Member resigned (1 page)
25 November 2004New member appointed (1 page)
25 November 2004Member resigned (1 page)
25 November 2004New member appointed (1 page)
19 November 2004Member's particulars changed (1 page)
19 November 2004New member appointed (1 page)
19 November 2004Member's particulars changed (1 page)
19 November 2004Member resigned (1 page)
19 November 2004New member appointed (1 page)
19 November 2004New member appointed (1 page)
19 November 2004Member resigned (1 page)
19 November 2004New member appointed (1 page)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (6 pages)
7 November 2003Partic of mort/charge * (6 pages)
10 October 2003Incorporation (4 pages)
10 October 2003Incorporation (4 pages)