Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOODIE MARINE LIMITED
Company Information for

MOODIE MARINE LIMITED

BATH HOUSE, 7 BATH STREET, PETERHEAD, ABERDEENSHIRE, AB42 1DX,
Company Registration Number
SC091507
Private Limited Company
Active

Company Overview

About Moodie Marine Ltd
MOODIE MARINE LIMITED was founded on 1985-02-05 and has its registered office in Peterhead. The organisation's status is listed as "Active". Moodie Marine Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOODIE MARINE LIMITED
 
Legal Registered Office
BATH HOUSE
7 BATH STREET
PETERHEAD
ABERDEENSHIRE
AB42 1DX
Other companies in AB42
 
Previous Names
MOODIE FISHING COMPANY LIMITED29/10/2014
Filing Information
Company Number SC091507
Company ID Number SC091507
Date formed 1985-02-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB446659413  
Last Datalog update: 2023-12-05 15:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOODIE MARINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOODIE MARINE LIMITED

Current Directors
Officer Role Date Appointed
DONALD PETER MOODIE
Director 2001-03-20
PETER HARKESS MOODIE
Director 1989-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GAULD PATERSON
Company Secretary 2009-07-31 2017-11-08
GRAEME ALEXANDER MURRAY
Company Secretary 2004-02-17 2009-07-31
HBJ SECRETARIAL LIMITED
Company Secretary 1999-06-17 2004-02-17
JANET BLACK MOODIE
Company Secretary 1989-11-24 1999-06-17
DOUGLAS MOODIE
Director 1989-11-24 1999-06-17
GEORGE ALASTAIR MOODIE
Director 1989-11-24 1999-06-17
GEORGE CUNNINGHAM MOODIE
Director 1992-11-24 1992-03-09
GEORGE CUNNINGHAM MOODIE
Director 1989-11-24 1992-03-09
JOHN BRYDON MOODIE
Director 1989-11-24 1988-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD PETER MOODIE PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED Director 2015-12-21 CURRENT 1996-01-19 Active
DONALD PETER MOODIE ALEXANDRA AGENTS LIMITED Director 2012-09-10 CURRENT 2012-07-24 Active
DONALD PETER MOODIE HBJ 452 LIMITED Director 2006-01-25 CURRENT 1999-01-19 Active
DONALD PETER MOODIE DONALD MOODIE FISHING LTD. Director 2003-10-24 CURRENT 2003-10-24 Active
PETER HARKESS MOODIE MINERVA SERVICES (SCOTLAND) LIMITED Director 2018-02-01 CURRENT 1995-01-17 Active
PETER HARKESS MOODIE HBJ 452 LIMITED Director 1999-06-17 CURRENT 1999-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 20-22 Harbour Street Peterhead AB42 1DJ Scotland
2022-11-21CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Alexandra Agents 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Alexandra Agents 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland
2022-06-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-11-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2017-11-08TM02Termination of appointment of William Gauld Paterson on 2017-11-08
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 721885
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 721885
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM C/O Alexandra Agents Limited Suites 13-16, Alexandra House Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 721885
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 721885
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-29CERTNMCompany name changed moodie fishing company LIMITED\certificate issued on 29/10/14
2014-10-29RES15CHANGE OF COMPANY NAME 06/10/22
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 721885
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM C/O Peterhead Fishermen Limited Suites 13-16, Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0113/11/11 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2010-11-16AR0113/11/10 ANNUAL RETURN FULL LIST
2010-07-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0113/11/09 FULL LIST
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY GRAEME MURRAY
2009-08-03288aSECRETARY APPOINTED WILLIAM GAULD PATTERSON
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: SUITES 13-16 ALEXANDRA BUILDINGS PORT HENRY PIER, PETERHEAD ABERDEENSHIRE AB42 1ZY
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: THE STEADINGS 2A THORNTONLOCH HOLDINGS DUNBAR EAST LOTHIAN EH42 1QT
2004-02-19288bSECRETARY RESIGNED
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: FLAT13 6 MARITIME STREET EDINBURGH MIDLOTHIAN EH6 6SB
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-04363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-26288aNEW DIRECTOR APPOINTED
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-12-08363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 31 KINGS PARK LONGNIDDRY EAST LOTHIAN EH32 0QL
1999-10-15SASHARES AGREEMENT OTC
1999-07-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-01CERTNMCOMPANY NAME CHANGED GEORGE MOODIE AND SONS TRAWLERS LIMITED CERTIFICATE ISSUED ON 02/07/99
1999-06-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-24SRES01ALTER MEM AND ARTS 17/06/99
1999-06-24288bDIRECTOR RESIGNED
1999-06-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-24288bSECRETARY RESIGNED
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24SRES13SEC 155 17/06/99
1999-06-2488(2)RAD 30/03/95--------- £ SI 481785@1
1999-06-04419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-05-21419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to MOODIE MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOODIE MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 1999-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST PRIORITY STATUTORY MORTGAGE 1996-02-12 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
SECOND PRIORITY STATUTORY MORTGAGE 1996-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1996-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND AND ASSIGNATION IN SECURITY 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PERFORMANCE GUARANTEE ASSIGNATION 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DELIVERY ORDER 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST PRIORITY STATUTORY MORTGAGE 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNERS AGREEMENT 1995-08-08 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
FISHING VESSEL MORTGAGE 1994-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,206
Creditors Due After One Year 2012-03-31 £ 10,269
Creditors Due Within One Year 2013-03-31 £ 435,693
Creditors Due Within One Year 2012-03-31 £ 522,229
Provisions For Liabilities Charges 2013-03-31 £ 246,340
Provisions For Liabilities Charges 2012-03-31 £ 245,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOODIE MARINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 721,885
Called Up Share Capital 2012-03-31 £ 721,885
Cash Bank In Hand 2013-03-31 £ 98,114
Cash Bank In Hand 2012-03-31 £ 6,507
Current Assets 2013-03-31 £ 1,438,558
Current Assets 2012-03-31 £ 1,340,913
Debtors 2013-03-31 £ 1,340,444
Debtors 2012-03-31 £ 1,333,406
Fixed Assets 2013-03-31 £ 1,338,754
Fixed Assets 2012-03-31 £ 1,332,504
Secured Debts 2013-03-31 £ 375,269
Secured Debts 2012-03-31 £ 481,332
Shareholder Funds 2013-03-31 £ 2,091,073
Shareholder Funds 2012-03-31 £ 1,895,422
Tangible Fixed Assets 2013-03-31 £ 1,263,594
Tangible Fixed Assets 2012-03-31 £ 1,262,504

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOODIE MARINE LIMITED registering or being granted any patents
Domain Names

MOODIE MARINE LIMITED owns 1 domain names.

offshoresupport.co.uk  

Trademarks
We have not found any records of MOODIE MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOODIE MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as MOODIE MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOODIE MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOODIE MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOODIE MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.