141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member Name | Zander Jack (Fishing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 59 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Website | www.mbvision.net |
---|
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 | £1,286,678 |
Current Liabilities | £774,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
22 May 2018 | Delivered on: 25 May 2018 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 'vision iv' official number C21082 and port letters and number bf 191. Outstanding |
---|---|
24 April 2014 | Delivered on: 28 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 15 april 2014, and registered with the registrar general of shipping and seamen, cardiff on 24 april 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "mfv vision iii" official number C20442 and port letters and number bf 191 belonging to the company.. Outstanding |
7 July 2008 | Delivered on: 9 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2008 | Delivered on: 12 September 2008 Satisfied on: 11 August 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in fishing boat 'vision 11' official number C18331 and port letters and number bf 190. Fully Satisfied |
12 March 2004 | Delivered on: 22 March 2004 Satisfied on: 4 December 2008 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 |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 14 September 2012 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 golden west. Fully Satisfied |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 22 December 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 22 December 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 April 2014 | Registration of charge 3003120005 (9 pages) |
8 January 2014 | Annual return made up to 22 December 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 22 December 2012 (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages) |
13 January 2012 | Annual return made up to 22 December 2011 (3 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 May 2011 | Annual return made up to 22 December 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 22 December 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Annual return made up to 22/12/08 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Annual return made up to 22/12/07 (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Annual return made up to 22/12/06 (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 February 2006 | Annual return made up to 22/12/05 (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 January 2005 | Annual return made up to 22/12/04 (2 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (6 pages) |
22 December 2003 | Incorporation (3 pages) |