Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
LLP Designated Member Name | Mr Brian Johnstone |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Wright Place Wester Inch Bathgare West Lothian EH48 2XB Scotland |
LLP Member Name | Mr Clifford Lawrence Ritchie |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigherbs Cottage Boyndie Banff AB45 2JX Scotland |
LLP Member Name | Mr John Watt |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Colleonard Road Banff AB45 1DZ Scotland |
LLP Designated Member Name | Peter & J.Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
LLP Member Name | Mr James Strachan Buchan |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchanhaven 50 Douglas Road Longniddry East Lothian EH32 0LJ Scotland |
LLP Member Name | Mrs Agnes Mary Buchan |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Charles Melvin Gardens Kirriemuir Angus DD8 4LB Scotland |
Registered Address | C/O Peter & J.Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Year | 2013 |
---|---|
Net Worth | £29,152 |
Cash | £51,178 |
Current Liabilities | £118,133 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (2 months, 3 weeks from now) |
17 October 2017 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
14 October 2021 | Member's details changed for Mr Brian Johnstone on 14 October 2021 (2 pages) |
---|---|
14 October 2021 | Member's details changed for Peter Johnston on 14 October 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Agnes Mary Buchan as a member on 17 August 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 November 2017 | Registration of charge SO3006860003, created on 17 October 2017 (9 pages) |
2 November 2017 | Registration of charge SO3006860003, created on 17 October 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 8 August 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
14 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
14 August 2014 | Annual return made up to 8 August 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 December 2012 | Appointment of Agnes Mary Buchan as a member (3 pages) |
3 December 2012 | Appointment of Agnes Mary Buchan as a member (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
22 August 2012 | Member's details changed for Brian Johnstone on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter Johnston on 8 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
22 August 2012 | Member's details changed for Brian Johnstone on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter Johnston on 8 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 8 August 2012 (6 pages) |
22 August 2012 | Member's details changed for Brian Johnstone on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Clifford Lawrence Ritchie on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter & J.Johnstone Limited on 8 August 2012 (2 pages) |
22 August 2012 | Member's details changed for Peter Johnston on 8 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of James Buchan as a member (1 page) |
9 August 2012 | Termination of appointment of James Buchan as a member (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (11 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (11 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (11 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Annual return made up to 8 August 2010 (11 pages) |
25 August 2010 | Annual return made up to 8 August 2010 (11 pages) |
25 August 2010 | Annual return made up to 8 August 2010 (11 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 February 2010 | Member's details changed for Brian Johnstone on 14 January 2010 (3 pages) |
12 February 2010 | Member's details changed for Brian Johnstone on 14 January 2010 (3 pages) |
10 September 2009 | Annual return made up to 08/08/09 (4 pages) |
10 September 2009 | Annual return made up to 08/08/09 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 October 2008 | Annual return made up to 08/08/08 (4 pages) |
13 October 2008 | Annual return made up to 08/08/08 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 October 2007 | Annual return made up to 08/08/07 (4 pages) |
18 October 2007 | Annual return made up to 08/08/07 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2006 | Annual return made up to 08/08/06 (6 pages) |
23 August 2006 | Annual return made up to 08/08/06 (6 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
24 August 2005 | New member appointed (1 page) |
24 August 2005 | New member appointed (1 page) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Incorporation (5 pages) |
8 August 2005 | Incorporation (5 pages) |