Company NameAquarius Fishing Enterprises Llp
Company StatusActive
Company NumberSO306584
CategoryLimited Liability Partnership
Incorporation Date27 November 2018(5 years, 4 months ago)

Directors

LLP Designated Member NameMr Simon Robert Inkster
Date of BirthDecember 1980 (Born 43 years ago)
StatusCurrent
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Strichen Road
Fraserburgh
Aberdeenshire
AB43 9AY
Scotland
LLP Designated Member NameMr Darren George Tait
Date of BirthJuly 1987 (Born 36 years ago)
StatusCurrent
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alpine Place
Fraserburgh
Aberdeenshire
AB43 9WQ
Scotland
LLP Designated Member NameMr Ryan James Tait
Date of BirthSeptember 1984 (Born 39 years ago)
StatusCurrent
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fair Isle Drive Kirkton Heights
Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
LLP Member NameMr Kevin Ironside
Date of BirthJanuary 1973 (Born 51 years ago)
StatusCurrent
Appointed10 December 2020(2 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColaren House Burnthill Farm
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
LLP Designated Member NameIAN Ritchie (Fishing) Limited (Corporation)
StatusCurrent
Appointed27 November 2018(same day as company formation)
Correspondence AddressMiddlemuir Muir Road
Memsie
Fraserburgh
Aberdeenshire
AB43 7AN
Scotland
LLP Designated Member NameRobert Inkster Enterprises Ltd (Corporation)
StatusCurrent
Appointed27 November 2018(same day as company formation)
Correspondence Address16 Fraser Crescent Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
LLP Designated Member NameFraserburgh Trawlers Limited (Corporation)
StatusCurrent
Appointed27 November 2018(same day as company formation)
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
LLP Designated Member NameMrs Christine Ironside
Date of BirthApril 1947 (Born 77 years ago)
StatusResigned
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Philorth Avenue
Fraserburgh
Aberdeenshire
AB43 9QD
Scotland
LLP Designated Member NameGeorge West Limited (Corporation)
StatusResigned
Appointed27 November 2018(same day as company formation)
Correspondence Address5 Cowie Crescent
St Fergus
AB42 3EZ
Scotland
LLP Designated Member NameSmith Estates Peterhead Ltd. (Corporation)
StatusResigned
Appointed27 November 2018(same day as company formation)
Correspondence AddressKirkton House South Road
Fraserburgh
Aberdeenshire
AB43 8TJ
Scotland

Location

Registered AddressColaren House
Burnthill Farm
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
ConstituencyBanff and Buchan
WardTroup
Address MatchesOver 10 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 Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

21 February 2019Delivered on: 7 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The LLP's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined in the instrument creating the charge as the "policy proceeds").
Outstanding
7 February 2019Delivered on: 25 February 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The LLP's whole right, title and interest, present and future, in and to (I) mfv "aquarius" official number C19259 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all LLP's earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge).
Outstanding
7 February 2019Delivered on: 18 February 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "aquarius" official number C19259 and in her appurtenances.
Outstanding
17 December 2018Delivered on: 20 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
17 December 2020Appointment of Mr Kevin Ironside as a member on 10 December 2020 (2 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Termination of appointment of Christine Ironside as a member on 11 February 2020 (1 page)
12 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 March 2019Registration of charge SO3065840004, created on 21 February 2019 (22 pages)
25 February 2019Registration of charge SO3065840003, created on 7 February 2019 (29 pages)
18 February 2019Registration of charge SO3065840002, created on 7 February 2019 (17 pages)
20 December 2018Registration of charge SO3065840001, created on 17 December 2018 (14 pages)
27 November 2018Incorporation of a limited liability partnership (19 pages)