Company NameTranquility Bf7 Llp
Company StatusActive
Company NumberSO300686
CategoryLimited Liability Partnership
Incorporation Date8 August 2005(18 years, 8 months ago)

Directors

LLP Designated Member NameMr Brian Johnstone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Wright Place
Wester Inch
Bathgare
West Lothian
EH48 2XB
Scotland
LLP Designated Member NamePeter Johnstone
Date of BirthSeptember 1960 (Born 63 years ago)
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
LLP Member NameMr Clifford Lawrence Ritchie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigherbs Cottage
Boyndie
Banff
AB45 2JX
Scotland
LLP Member NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Colleonard Road
Banff
AB45 1DZ
Scotland
LLP Designated Member NamePeter & J.Johnstone Limited (Corporation)
StatusCurrent
Appointed08 August 2005(same day as company formation)
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
LLP Member NameMr James Strachan Buchan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchanhaven
50 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
LLP Member NameMrs Agnes Mary Buchan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Charles Melvin Gardens
Kirriemuir
Angus
DD8 4LB
Scotland

Location

Registered AddressC/O Peter & J.Johnstone Limited
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Financials

Year2013
Net Worth£29,152
Cash£51,178
Current Liabilities£118,133

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 October 2017Delivered on: 2 November 2017
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 'tranquillity' official number C17445 and port letters and number bf 7.
Outstanding
25 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as tranquility official number A10692 and port letters and number bf 7.
Outstanding
11 August 2005Delivered on: 16 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

18 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 October 2021Member's details changed for Mr Brian Johnstone on 14 October 2021 (2 pages)
14 October 2021Member's details changed for Peter Johnston on 14 October 2021 (2 pages)
1 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
8 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Agnes Mary Buchan as a member on 17 August 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 November 2017Registration of charge SO3006860003, created on 17 October 2017 (9 pages)
2 November 2017Registration of charge SO3006860003, created on 17 October 2017 (9 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 August 2015Annual return made up to 8 August 2015 (7 pages)
14 August 2015Annual return made up to 8 August 2015 (7 pages)
14 August 2015Annual return made up to 8 August 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 August 2014Annual return made up to 8 August 2014 (7 pages)
14 August 2014Annual return made up to 8 August 2014 (7 pages)
14 August 2014Annual return made up to 8 August 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 December 2012Appointment of Agnes Mary Buchan as a member (3 pages)
3 December 2012Appointment of Agnes Mary Buchan as a member (3 pages)
22 August 2012Annual return made up to 8 August 2012 (6 pages)
22 August 2012Member's details changed for Brian Johnstone on 8 August 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 (6 pages)
22 August 2012Member's details changed for Peter Johnston on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Peter Johnston on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Brian Johnstone on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Brian Johnstone on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Peter Johnston on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages)
22 August 2012Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 (6 pages)
22 August 2012Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages)
9 August 2012Termination of appointment of James Buchan as a member (1 page)
9 August 2012Termination of appointment of James Buchan as a member (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 September 2011Annual return made up to 8 August 2011 (11 pages)
12 September 2011Annual return made up to 8 August 2011 (11 pages)
12 September 2011Annual return made up to 8 August 2011 (11 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 August 2010Annual return made up to 8 August 2010 (11 pages)
25 August 2010Annual return made up to 8 August 2010 (11 pages)
25 August 2010Annual return made up to 8 August 2010 (11 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 February 2010Member's details changed for Brian Johnstone on 14 January 2010 (3 pages)
12 February 2010Member's details changed for Brian Johnstone on 14 January 2010 (3 pages)
10 September 2009Annual return made up to 08/08/09 (4 pages)
10 September 2009Annual return made up to 08/08/09 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 October 2008Annual return made up to 08/08/08 (4 pages)
13 October 2008Annual return made up to 08/08/08 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 October 2007Annual return made up to 08/08/07 (4 pages)
18 October 2007Annual return made up to 08/08/07 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2006Annual return made up to 08/08/06 (6 pages)
23 August 2006Annual return made up to 08/08/06 (6 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
24 August 2005New member appointed (1 page)
24 August 2005New member appointed (1 page)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
8 August 2005Incorporation (5 pages)
8 August 2005Incorporation (5 pages)