Fraserburgh
Aberdeenshire
AB43 9WQ
Scotland
LLP Designated Member Name | Mr Ryan James Tait |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Status | Current |
Appointed | 02 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fair Isle Drive Kirkton Heights Fraserburgh Aberdeenshire AB43 7FY Scotland |
LLP Designated Member Name | Mr Matthew West |
---|---|
Date of Birth | December 2021 (Born 2 years ago) |
Status | Current |
Appointed | 19 May 2022(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
LLP Designated Member Name | CAMM Fishing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2013(same day as company formation) |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
LLP Designated Member Name | Fraserburgh Trawlers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2013(same day as company formation) |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
LLP Designated Member Name | George West Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2013(same day as company formation) |
Correspondence Address | 5 Cowie Crescent St. Fergus Peterhead Aberdeenshire AB42 3EZ Scotland |
LLP Designated Member Name | McTai Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Viewfield High 2 Robbies Road Fraserburgh Aberdeenshire AB43 7AF Scotland |
LLP Designated Member Name | Mr Darren Britton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 09 August 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fraserburgh Inshore Fishermen Ltd Shore Street Fraserburgh Aberdeenshire Scotland |
LLP Designated Member Name | Mr John Pickard |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Shore Street Fraserburgh Inshore Fishermen Ltd Fraserburgh Aberdeenshire AB43 9BT Scotland |
LLP Designated Member Name | Mr Matthew West |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 28 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Merkland Lane Aberdeen Aberdeenshire AB24 5RN Scotland |
LLP Designated Member Name | MacDuff Shellfish (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland |
LLP Designated Member Name | Jp Fishing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2021) |
Correspondence Address | 100 Shore Street Fraserburgh AB43 9BT Scotland |
Registered Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£769 |
Current Liabilities | £145,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64 shares over the vessel known as heather sprig, official number B10184. Outstanding |
---|---|
5 July 2013 | Delivered on: 8 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2023 | Notification of Matthew George West as a person with significant control on 23 March 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
13 September 2023 | Cessation of Alan Alfred Mutch as a person with significant control on 23 March 2023 (1 page) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Termination of appointment of Matthew West as a member on 19 May 2022 (1 page) |
9 May 2023 | Appointment of Mr Matthew George West as a member on 19 May 2022 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
2 June 2022 | Termination of appointment of Matthew West as a member on 1 June 2022 (1 page) |
23 May 2022 | Appointment of Mr Matthew West as a member on 19 May 2022 (2 pages) |
28 March 2022 | Appointment of Mr Matthew West as a member on 28 March 2022 (2 pages) |
28 June 2021 | Termination of appointment of Jp Fishing Ltd as a member on 25 June 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 September 2019 | Appointment of Mctai Ltd as a member on 2 November 2018 (2 pages) |
11 September 2019 | Appointment of Mr Ryan James Tait as a member on 2 November 2018 (2 pages) |
11 September 2019 | Appointment of Mr Darren George Tait as a member on 2 November 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Member's details changed for Jp Fishing Llp on 1 December 2017 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of John Pickard as a member on 1 December 2017 (1 page) |
29 March 2018 | Appointment of Jp Fishing Llp as a member on 1 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 22 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 22 May 2016 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Termination of appointment of Darren Britton as a member on 17 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Darren Britton as a member on 17 July 2015 (1 page) |
26 May 2015 | Member's details changed for Mr John Pickard on 20 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 (6 pages) |
26 May 2015 | Member's details changed for Mr Darren Britton on 20 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 (6 pages) |
26 May 2015 | Member's details changed for Mr John Pickard on 20 May 2015 (2 pages) |
26 May 2015 | Member's details changed for Mr Darren Britton on 20 May 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Annual return made up to 22 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 22 May 2014 (6 pages) |
9 August 2013 | Appointment of Mr John Pickard as a member (2 pages) |
9 August 2013 | Appointment of Mr Darren Britton as a member (2 pages) |
9 August 2013 | Termination of appointment of Macduff Shellfish (Scotland) Limited as a member (1 page) |
9 August 2013 | Termination of appointment of Macduff Shellfish (Scotland) Limited as a member (1 page) |
9 August 2013 | Appointment of Mr John Pickard as a member (2 pages) |
9 August 2013 | Appointment of Mr Darren Britton as a member (2 pages) |
1 August 2013 | Registration of charge 3044440002 (8 pages) |
1 August 2013 | Registration of charge 3044440002 (8 pages) |
8 July 2013 | Registration of charge 3044440001 (5 pages) |
8 July 2013 | Registration of charge 3044440001 (5 pages) |
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
30 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
22 May 2013 | Incorporation of a limited liability partnership (11 pages) |
22 May 2013 | Incorporation of a limited liability partnership (11 pages) |