Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
LLP Designated Member Name | Westro Fishing Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 March 2022) |
Correspondence Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
LLP Designated Member Name | Mark West |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Argyll Road Fraserburgh Aberdeenshire AB43 9RF Scotland |
LLP Designated Member Name | Nicol Fishing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT 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 | £81,095 |
Cash | £38,438 |
Current Liabilities | £208,255 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 September 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
20 August 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 August 2018 | Satisfaction of charge SO3024470004 in full (4 pages) |
22 August 2018 | Satisfaction of charge 1 in full (4 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Registration of charge SO3024470004, created on 11 September 2017 (17 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 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) |
25 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 27 July 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Annual return made up to 27 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 27 July 2014 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 27 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 27 July 2013 (3 pages) |
19 April 2013 | Termination of appointment of Nicol Fishing Limited as a member (2 pages) |
19 April 2013 | Termination of appointment of Nicol Fishing Limited as a member (2 pages) |
29 January 2013 | Termination of appointment of Mark West as a member (2 pages) |
29 January 2013 | Appointment of Westro Fishing Ltd as a member (3 pages) |
29 January 2013 | Termination of appointment of Mark West as a member (2 pages) |
29 January 2013 | Appointment of Westro Fishing Ltd as a member (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Member's details changed for Melantic Limited on 27 July 2011 (2 pages) |
22 August 2011 | Member's details changed for Nicol Fishing Limited on 27 July 2011 (2 pages) |
22 August 2011 | Member's details changed for Nicol Fishing Limited on 27 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
22 August 2011 | Member's details changed for Melantic Limited on 27 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 27 July 2011 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 October 2010 | Annual return made up to 27 July 2010 (8 pages) |
8 October 2010 | Annual return made up to 27 July 2010 (8 pages) |
9 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
9 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
12 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages) |
3 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
3 December 2009 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
27 July 2009 | Incorporation document\certificate of incorporation (4 pages) |