Mintlaw
Aberdeenshire
AB42 5BU
Scotland
LLP Designated Member Name | GGV Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | Richmond Mintlaw Peterhead Aberdeenshire AB42 5BU Scotland |
LLP Designated Member Name | Peter & J Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 5/8 Bridge Street Peterhead Aberdeenshire |
LLP Designated Member Name | The Partnership Between James Duthie And Peter & J. Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bridge Street Peterhead AB42 1DH 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £482,211 |
Cash | £13,238 |
Current Liabilities | £56,237 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
22 September 2014 | Delivered on: 25 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage dated 8TH september 2014 and registered with the registrar general of shipping and seamen, cardiff on 22ND september 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv summer dawn ii official number A24617 and port letters and number pd 97 belonging to the LLP. Outstanding |
---|---|
22 October 2008 | Delivered on: 24 October 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 |
19 August 2008 | Delivered on: 1 September 2008 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 known as 'golden gain v' official number B10863 and port letters and number fr 59. Outstanding |
19 August 2008 | Delivered on: 1 September 2008 Satisfied on: 7 November 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 known as 'summer dawn' official number A13152 and port letters and number PD97. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Annual return made up to 12 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 12 May 2016 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 12 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 12 May 2015 (5 pages) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Registration of charge SO3018900004, created on 22 September 2014 (10 pages) |
25 September 2014 | Registration of charge SO3018900004, created on 22 September 2014 (10 pages) |
9 July 2014 | Annual return made up to 12 May 2014 (5 pages) |
9 July 2014 | Annual return made up to 12 May 2014 (5 pages) |
10 March 2014 | Appointment of The Partnership Between James Duthie and Peter & J. Johnstone Limited as a member (3 pages) |
10 March 2014 | Appointment of The Partnership Between James Duthie and Peter & J. Johnstone Limited as a member (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 (4 pages) |
13 May 2013 | Member's details changed for Peter & J Johnstone Limited on 12 May 2013 (1 page) |
13 May 2013 | Member's details changed for Peter & J Johnstone Limited on 12 May 2013 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Member's details changed for Ggv Ltd on 18 May 2012 (2 pages) |
18 May 2012 | Member's details changed for John Duthie Ritchie on 18 May 2012 (2 pages) |
18 May 2012 | Member's details changed for John Duthie Ritchie on 18 May 2012 (2 pages) |
18 May 2012 | Member's details changed for Ggv Ltd on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 12 May 2012 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Annual return made up to 12 May 2011 (7 pages) |
14 September 2011 | Annual return made up to 12 May 2011 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 12 May 2010 (8 pages) |
21 July 2010 | Annual return made up to 12 May 2010 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Member's particulars ggv LTD (1 page) |
21 May 2009 | Annual return made up to 12/05/09 (4 pages) |
21 May 2009 | Member's particulars john ritchie (1 page) |
21 May 2009 | Annual return made up to 12/05/09 (4 pages) |
21 May 2009 | Member's particulars ggv LTD (1 page) |
21 May 2009 | Member's particulars john ritchie (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Currsho from 31/05/2009 to 31/12/2008 (1 page) |
1 July 2008 | Currsho from 31/05/2009 to 31/12/2008 (1 page) |
12 May 2008 | Incorporation document\certificate of incorporation (5 pages) |
12 May 2008 | Incorporation document\certificate of incorporation (5 pages) |