Inverallochy
Fraserburgh
AB43 8YG
Scotland
LLP Designated Member Name | Melantic Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
LLP Designated Member Name | Zander Jack (Fishing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Registered Address | 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £206,089 |
Cash | £284,670 |
Current Liabilities | £777,080 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
22 May 2018 | Delivered 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 'ocean vision' official number C20442 and port letters and number bf 190. Outstanding |
---|---|
7 July 2008 | Delivered 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 |
10 April 2015 | Delivered on: 13 April 2015 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Kairos, C18331. Fully Satisfied |
22 September 2008 | Delivered on: 2 October 2008 Satisfied on: 25 April 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 'kairos' official number A11611 and port letters and number BF36. Fully Satisfied |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 January 2020 | Member's details changed for Alexander Jack (Fishing) Ltd on 21 January 2020 (1 page) |
3 January 2020 | Registered office address changed from 51-53 High Street Turriff Aberdeenshire AB53 4EJ to 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 3 January 2020 (2 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge SO3019130004, created on 22 May 2018 (9 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 28 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 28 May 2016 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2015 | Satisfaction of charge SO3019130003 in full (1 page) |
21 October 2015 | Satisfaction of charge SO3019130003 in full (1 page) |
9 June 2015 | Annual return made up to 28 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 28 May 2015 (4 pages) |
13 April 2015 | Registration of charge SO3019130003, created on 10 April 2015 (7 pages) |
13 April 2015 | Registration of charge SO3019130003, created on 10 April 2015 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 June 2014 | Annual return made up to 28 May 2014 (4 pages) |
10 June 2014 | Annual return made up to 28 May 2014 (4 pages) |
25 April 2014 | Satisfaction of charge 2 in full (1 page) |
25 April 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 June 2013 | Annual return made up to 28 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 28 May 2013 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 28 May 2012 (9 pages) |
21 June 2012 | Annual return made up to 28 May 2012 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 28 May 2011 (9 pages) |
14 June 2011 | Annual return made up to 28 May 2011 (9 pages) |
3 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 June 2010 | Annual return made up to 28 May 2010 (9 pages) |
17 June 2010 | Annual return made up to 28 May 2010 (9 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 June 2009 | Annual return made up to 28/05/09 (4 pages) |
18 June 2009 | Annual return made up to 28/05/09 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Incorporation document\certificate of incorporation (5 pages) |
28 May 2008 | Incorporation document\certificate of incorporation (5 pages) |