Hopeman
Elgin
Morayshire
IV30 5SN
Scotland
LLP Designated Member Name | Grampian Sea Fishing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
LLP Designated Member Name | Coddan Nominee Administrator Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Correspondence Address | Room 5 Second Floor Olivier Maradan Building Victoria Mahe Seychelles |
LLP Designated Member Name | Coddan Nominee Subscriber Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Correspondence Address | Room 5 Second Floor Olivier Maradan Building Victoria Mahe Seychelles |
Registered Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Notification of Grampian Sea Fishing Limited as a person with significant control on 1 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
18 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 27 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 27 January 2016 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
30 June 2015 | Company name changed garadah commercial LLP\certificate issued on 30/06/15
|
30 June 2015 | Company name changed garadah commercial LLP\certificate issued on 30/06/15
|
23 June 2015 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD to C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Coddan Nominee Administrator Ltd as a member on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD to C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Grampian Sea Fishing Limited as a member on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Grampian Sea Fishing Limited as a member on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Edward James Fiske as a member on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Coddan Nominee Administrator Ltd as a member on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Edward James Fiske as a member on 23 June 2015 (2 pages) |
3 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
27 January 2014 | Incorporation of a limited liability partnership (5 pages) |
27 January 2014 | Incorporation of a limited liability partnership (5 pages) |