Fraserburgh
Aberdeenshire
AB43 9AY
Scotland
LLP Designated Member Name | Mr Darren George Tait |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alpine Place 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 | 27 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fair Isle Drive Kirkton Heights Fraserburgh Aberdeenshire AB43 7FY Scotland |
LLP Member Name | Mr Kevin Ironside |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Status | Current |
Appointed | 10 December 2020(2 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ Scotland |
LLP Designated Member Name | IAN Ritchie (Fishing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | Middlemuir Muir Road Memsie Fraserburgh Aberdeenshire AB43 7AN Scotland |
LLP Designated Member Name | Robert Inkster Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | 16 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
LLP Designated Member Name | Fraserburgh Trawlers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
LLP Designated Member Name | Mrs Christine Ironside |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Philorth Avenue Fraserburgh Aberdeenshire AB43 9QD Scotland |
LLP Designated Member Name | George West Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | 5 Cowie Crescent St Fergus AB42 3EZ Scotland |
LLP Designated Member Name | Smith Estates Peterhead Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | Kirkton House South Road Fraserburgh Aberdeenshire AB43 8TJ Scotland |
Registered Address | Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | Over 10 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 | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
21 February 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 20 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
8 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Appointment of Mr Kevin Ironside as a member on 10 December 2020 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 March 2020 | Termination of appointment of Christine Ironside as a member on 11 February 2020 (1 page) |
12 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge SO3065840004, created on 21 February 2019 (22 pages) |
25 February 2019 | Registration of charge SO3065840003, created on 7 February 2019 (29 pages) |
18 February 2019 | Registration of charge SO3065840002, created on 7 February 2019 (17 pages) |
20 December 2018 | Registration of charge SO3065840001, created on 17 December 2018 (14 pages) |
27 November 2018 | Incorporation of a limited liability partnership (19 pages) |