Company NameJack Fishing Llp
Company StatusActive
Company NumberSO301913
CategoryLimited Liability Partnership
Incorporation Date28 May 2008(15 years, 10 months ago)

Directors

LLP Designated Member NameAlexander Jack (Fishing) Ltd (Corporation)
StatusCurrent
Appointed28 May 2008(same day as company formation)
Correspondence Address72 Fraser Crescent
Inverallochy
Fraserburgh
AB43 8YG
Scotland
LLP Designated Member NameMelantic Limited (Corporation)
StatusCurrent
Appointed28 May 2008(same day as company formation)
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameZander Jack (Fishing) Limited (Corporation)
StatusCurrent
Appointed28 May 2008(same day as company formation)
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Location

Registered Address141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£206,089
Cash£284,670
Current Liabilities£777,080

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

22 May 2018Delivered 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 2008Delivered 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 2015Delivered 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 2008Delivered 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

Filing History

2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 January 2020Member's details changed for Alexander Jack (Fishing) Ltd on 21 January 2020 (1 page)
3 January 2020Registered 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 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 May 2018Registration of charge SO3019130004, created on 22 May 2018 (9 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 28 May 2016 (4 pages)
9 June 2016Annual return made up to 28 May 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2015Satisfaction of charge SO3019130003 in full (1 page)
21 October 2015Satisfaction of charge SO3019130003 in full (1 page)
9 June 2015Annual return made up to 28 May 2015 (4 pages)
9 June 2015Annual return made up to 28 May 2015 (4 pages)
13 April 2015Registration of charge SO3019130003, created on 10 April 2015 (7 pages)
13 April 2015Registration of charge SO3019130003, created on 10 April 2015 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 June 2014Annual return made up to 28 May 2014 (4 pages)
10 June 2014Annual return made up to 28 May 2014 (4 pages)
25 April 2014Satisfaction of charge 2 in full (1 page)
25 April 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 28 May 2013 (4 pages)
4 June 2013Annual return made up to 28 May 2013 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 28 May 2012 (9 pages)
21 June 2012Annual return made up to 28 May 2012 (9 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 28 May 2011 (9 pages)
14 June 2011Annual return made up to 28 May 2011 (9 pages)
3 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 June 2010Annual return made up to 28 May 2010 (9 pages)
17 June 2010Annual return made up to 28 May 2010 (9 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Annual return made up to 28/05/09 (4 pages)
18 June 2009Annual return made up to 28/05/09 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Incorporation document\certificate of incorporation (5 pages)
28 May 2008Incorporation document\certificate of incorporation (5 pages)