Company NameMb Vision Llp
Company StatusActive
Company NumberSO300312
CategoryLimited Liability Partnership
Incorporation Date22 December 2003(20 years, 4 months ago)

Directors

LLP Designated Member NameMelantic Limited (Corporation)
StatusCurrent
Appointed22 December 2003(same day as company formation)
Correspondence AddressHeritage House
141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameZander Jack (Fishing) Limited (Corporation)
StatusCurrent
Appointed22 December 2003(same day as company formation)
Correspondence Address59 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland

Contact

Websitewww.mbvision.net

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£1,286,678
Current Liabilities£774,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Charges

22 May 2018Delivered 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 2014Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 22 December 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 22 December 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Satisfaction of charge 4 in full (1 page)
28 April 2014Registration of charge 3003120005 (9 pages)
8 January 2014Annual return made up to 22 December 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 22 December 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 1 (3 pages)
13 January 2012Annual return made up to 22 December 2011 (3 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 May 2011Annual return made up to 22 December 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 22 December 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Annual return made up to 22/12/08 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Annual return made up to 22/12/07 (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Annual return made up to 22/12/06 (2 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Annual return made up to 22/12/05 (2 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
14 January 2005Annual return made up to 22/12/04 (2 pages)
22 March 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (6 pages)
22 December 2003Incorporation (3 pages)