Company NameSecutus Fishing Llp
Company StatusDissolved
Company NumberSO302898
CategoryLimited Liability Partnership
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMr Michael Buchan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaingnich 36a South Road
Peterhead
Aberdeenshire
AB42 2YD
Scotland
LLP Designated Member NameMrs Linda Mary Buchan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaingnich 36a South Road
Peterhead
Aberdeenshire
AB42 2YD
Scotland
LLP Designated Member NamePeter & J.Johnstone Limited (Corporation)
StatusClosed
Appointed02 July 2010(same day as company formation)
Correspondence AddressBridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
LLP Designated Member NameStockbridge Fishing Limited (Corporation)
StatusClosed
Appointed02 July 2010(same day as company formation)
Correspondence AddressStockbridge 36 South Road
Peterhead
Aberdeenshire
AB42 2YD
Scotland
LLP Designated Member NameVXR Fishing Limited (Corporation)
StatusClosed
Appointed02 July 2010(same day as company formation)
Correspondence Address13 Henderson Park
Peterhead
Aberdeenshire
AB42 2WR
Scotland

Location

Registered AddressBridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£12,653
Cash£888
Current Liabilities£177,238

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 August 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 2 July 2015 (6 pages)
7 July 2015Annual return made up to 2 July 2015 (6 pages)
7 July 2015Annual return made up to 2 July 2015 (6 pages)
30 June 2015Satisfaction of charge 3 in full (4 pages)
30 June 2015Satisfaction of charge 3 in full (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 2 July 2014 (6 pages)
9 July 2014Annual return made up to 2 July 2014 (6 pages)
9 July 2014Annual return made up to 2 July 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2013Annual return made up to 2 July 2013 (6 pages)
5 July 2013Annual return made up to 2 July 2013 (6 pages)
5 July 2013Annual return made up to 2 July 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 July 2012Annual return made up to 2 July 2012 (6 pages)
3 July 2012Annual return made up to 2 July 2012 (6 pages)
3 July 2012Annual return made up to 2 July 2012 (6 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
27 October 2011Annual return made up to 2 July 2011 (9 pages)
27 October 2011Annual return made up to 2 July 2011 (9 pages)
27 October 2011Annual return made up to 2 July 2011 (9 pages)
6 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
6 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
23 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
23 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
13 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
13 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
2 July 2010Incorporation of a limited liability partnership (10 pages)
2 July 2010Incorporation of a limited liability partnership (10 pages)