Company NameKudos Fishing Llp
Company StatusActive
Company NumberSO301890
CategoryLimited Liability Partnership
Incorporation Date12 May 2008(15 years, 10 months ago)

Directors

LLP Designated Member NameMr John Duthie Ritchie
Date of BirthMay 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond
Mintlaw
Aberdeenshire
AB42 5BU
Scotland
LLP Designated Member NameGGV Ltd (Corporation)
StatusCurrent
Appointed12 May 2008(same day as company formation)
Correspondence AddressRichmond Mintlaw
Peterhead
Aberdeenshire
AB42 5BU
Scotland
LLP Designated Member NamePeter & J Johnstone Limited (Corporation)
StatusCurrent
Appointed12 May 2008(same day as company formation)
Correspondence Address5/8 Bridge Street
Peterhead
Aberdeenshire
LLP Designated Member NameThe Partnership Between James Duthie And Peter &  J. Johnstone Limited (Corporation)
StatusCurrent
Appointed01 January 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland

Location

Registered AddressC/O Peter & J Johnstone Limited
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£482,211
Cash£13,238
Current Liabilities£56,237

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

22 September 2014Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
18 May 2016Annual return made up to 12 May 2016 (5 pages)
18 May 2016Annual return made up to 12 May 2016 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 12 May 2015 (5 pages)
15 May 2015Annual return made up to 12 May 2015 (5 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
7 November 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Registration of charge SO3018900004, created on 22 September 2014 (10 pages)
25 September 2014Registration of charge SO3018900004, created on 22 September 2014 (10 pages)
9 July 2014Annual return made up to 12 May 2014 (5 pages)
9 July 2014Annual return made up to 12 May 2014 (5 pages)
10 March 2014Appointment of The Partnership Between James Duthie and Peter & J. Johnstone Limited as a member (3 pages)
10 March 2014Appointment of The Partnership Between James Duthie and Peter & J. Johnstone Limited as a member (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 12 May 2013 (4 pages)
13 May 2013Annual return made up to 12 May 2013 (4 pages)
13 May 2013Member's details changed for Peter & J Johnstone Limited on 12 May 2013 (1 page)
13 May 2013Member's details changed for Peter & J Johnstone Limited on 12 May 2013 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Member's details changed for Ggv Ltd on 18 May 2012 (2 pages)
18 May 2012Member's details changed for John Duthie Ritchie on 18 May 2012 (2 pages)
18 May 2012Member's details changed for John Duthie Ritchie on 18 May 2012 (2 pages)
18 May 2012Member's details changed for Ggv Ltd on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 12 May 2012 (4 pages)
18 May 2012Annual return made up to 12 May 2012 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Annual return made up to 12 May 2011 (7 pages)
14 September 2011Annual return made up to 12 May 2011 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 12 May 2010 (8 pages)
21 July 2010Annual return made up to 12 May 2010 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Member's particulars ggv LTD (1 page)
21 May 2009Annual return made up to 12/05/09 (4 pages)
21 May 2009Member's particulars john ritchie (1 page)
21 May 2009Annual return made up to 12/05/09 (4 pages)
21 May 2009Member's particulars ggv LTD (1 page)
21 May 2009Member's particulars john ritchie (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Currsho from 31/05/2009 to 31/12/2008 (1 page)
1 July 2008Currsho from 31/05/2009 to 31/12/2008 (1 page)
12 May 2008Incorporation document\certificate of incorporation (5 pages)
12 May 2008Incorporation document\certificate of incorporation (5 pages)