Company NameShamariah Llp
Company StatusDissolved
Company NumberSO302447
CategoryLimited Liability Partnership
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Directors

LLP Designated Member NameMelantic Limited (Corporation)
StatusClosed
Appointed27 July 2009(same day as company formation)
Correspondence AddressHeritage House 141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member NameWestro Fishing Ltd (Corporation)
StatusClosed
Appointed01 January 2013(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 March 2022)
Correspondence Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
LLP Designated Member NameMark West
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Argyll Road
Fraserburgh
Aberdeenshire
AB43 9RF
Scotland
LLP Designated Member NameNicol Fishing Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
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£81,095
Cash£38,438
Current Liabilities£208,255

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 September 2017Delivered on: 18 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
8 December 2009Delivered on: 12 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of undertakings
Secured details: All sums due or to become due.
Particulars: All the rights, title and interest of the vessel (shamariah), the fishing licences the quotas and the insurances.
Outstanding
30 November 2009Delivered on: 3 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv shamariah FR245 official number B11132.
Outstanding
3 September 2009Delivered on: 9 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 August 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 August 2018Satisfaction of charge SO3024470004 in full (4 pages)
22 August 2018Satisfaction of charge 1 in full (4 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Registration of charge SO3024470004, created on 11 September 2017 (17 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (4 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)
25 August 2015Annual return made up to 27 July 2015 (3 pages)
25 August 2015Annual return made up to 27 July 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Annual return made up to 27 July 2014 (3 pages)
19 August 2014Annual return made up to 27 July 2014 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 27 July 2013 (3 pages)
14 August 2013Annual return made up to 27 July 2013 (3 pages)
19 April 2013Termination of appointment of Nicol Fishing Limited as a member (2 pages)
19 April 2013Termination of appointment of Nicol Fishing Limited as a member (2 pages)
29 January 2013Termination of appointment of Mark West as a member (2 pages)
29 January 2013Appointment of Westro Fishing Ltd as a member (3 pages)
29 January 2013Termination of appointment of Mark West as a member (2 pages)
29 January 2013Appointment of Westro Fishing Ltd as a member (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 27 July 2012 (4 pages)
2 August 2012Annual return made up to 27 July 2012 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Member's details changed for Melantic Limited on 27 July 2011 (2 pages)
22 August 2011Member's details changed for Nicol Fishing Limited on 27 July 2011 (2 pages)
22 August 2011Member's details changed for Nicol Fishing Limited on 27 July 2011 (2 pages)
22 August 2011Annual return made up to 27 July 2011 (4 pages)
22 August 2011Member's details changed for Melantic Limited on 27 July 2011 (2 pages)
22 August 2011Annual return made up to 27 July 2011 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 October 2010Annual return made up to 27 July 2010 (8 pages)
8 October 2010Annual return made up to 27 July 2010 (8 pages)
9 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
9 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
12 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages)
12 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages)
3 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
3 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 July 2009Incorporation document\certificate of incorporation (4 pages)
27 July 2009Incorporation document\certificate of incorporation (4 pages)