Company NameArcturus Ins167 Llp
Company StatusActive
Company NumberSO304758
CategoryLimited Liability Partnership
Incorporation Date27 January 2014(10 years, 2 months ago)
Previous NameGaradah Commercial Llp

Directors

LLP Designated Member NameMr Edward James Fiske
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Farquhar Street
Hopeman
Elgin
Morayshire
IV30 5SN
Scotland
LLP Designated Member NameGrampian Sea Fishing Limited (Corporation)
StatusCurrent
Appointed23 June 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
LLP Designated Member NameCoddan Nominee Administrator Ltd (Corporation)
StatusResigned
Appointed27 January 2014(same day as company formation)
Correspondence AddressRoom 5 Second Floor
Olivier Maradan Building
Victoria
Mahe
Seychelles
LLP Designated Member NameCoddan Nominee Subscriber Ltd (Corporation)
StatusResigned
Appointed27 January 2014(same day as company formation)
Correspondence AddressRoom 5 Second Floor
Olivier Maradan Building
Victoria
Mahe
Seychelles

Location

Registered AddressC/O Peter & J Johnstone Limited
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Notification of Grampian Sea Fishing Limited as a person with significant control on 1 January 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 February 2016Annual return made up to 27 January 2016 (3 pages)
2 February 2016Annual return made up to 27 January 2016 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
30 June 2015Company name changed garadah commercial LLP\certificate issued on 30/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
30 June 2015Company name changed garadah commercial LLP\certificate issued on 30/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
23 June 2015Registered 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 2015Termination of appointment of Coddan Nominee Administrator Ltd as a member on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 23 June 2015 (1 page)
23 June 2015Registered 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 2015Appointment of Grampian Sea Fishing Limited as a member on 23 June 2015 (2 pages)
23 June 2015Appointment of Grampian Sea Fishing Limited as a member on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Edward James Fiske as a member on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Coddan Nominee Administrator Ltd as a member on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Coddan Nominee Subscriber Ltd as a member on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Edward James Fiske as a member on 23 June 2015 (2 pages)
3 February 2015Annual return made up to 27 January 2015 (3 pages)
3 February 2015Annual return made up to 27 January 2015 (3 pages)
27 January 2014Incorporation of a limited liability partnership (5 pages)
27 January 2014Incorporation of a limited liability partnership (5 pages)