Peterhead
Aberdeenshire
AB42 2YD
Scotland
LLP Designated Member Name | Mr Michael Buchan |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Daingnich 36a South Road Peterhead Aberdeenshire AB42 2YD Scotland |
LLP Designated Member Name | Peter & J.Johnstone Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2010(same day as company formation) |
Correspondence Address | Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
LLP Designated Member Name | Stockbridge Fishing Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2010(same day as company formation) |
Correspondence Address | Stockbridge 36 South Road Peterhead Aberdeenshire AB42 2YD Scotland |
LLP Designated Member Name | VXR Fishing Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2010(same day as company formation) |
Correspondence Address | 13 Henderson Park Peterhead Aberdeenshire AB42 2WR Scotland |
Registered Address | Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,653 |
Cash | £888 |
Current Liabilities | £177,238 |
Latest Accounts | 31 July 2015 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2011 | Delivered on: 6 September 2011 Satisfied on: 30 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64THS shares in the fishing vessel surmount official number B14303. Fully Satisfied |
---|---|
3 August 2011 | Delivered on: 23 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: Rights title and interest in and to the vessel: the insurances: the fishing licences and the quotas over vessel surmount. Outstanding |
1 July 2011 | Delivered on: 13 July 2011 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 |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (6 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (6 pages) |
7 July 2015 | Annual return made up to 2 July 2015 (6 pages) |
30 June 2015 | Satisfaction of charge 3 in full (4 pages) |
30 June 2015 | Satisfaction of charge 3 in full (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (6 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (6 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 (6 pages) |
5 July 2013 | Annual return made up to 2 July 2013 (6 pages) |
5 July 2013 | Annual return made up to 2 July 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 (6 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
27 October 2011 | Annual return made up to 2 July 2011 (9 pages) |
27 October 2011 | Annual return made up to 2 July 2011 (9 pages) |
27 October 2011 | Annual return made up to 2 July 2011 (9 pages) |
6 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
6 September 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
23 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
23 August 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
13 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
13 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
2 July 2010 | Incorporation of a limited liability partnership (10 pages) |
2 July 2010 | Incorporation of a limited liability partnership (10 pages) |