Active
Company Information for M B AQUARIUS LIMITED
UFS LIMITED, 27 COMMERCIAL ROAD, BUCKIE, AB56 1UN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
M B AQUARIUS LIMITED | |
Legal Registered Office | |
UFS LIMITED 27 COMMERCIAL ROAD BUCKIE AB56 1UN Other companies in AB56 | |
Company Number | SC259115 | |
---|---|---|
Company ID Number | SC259115 | |
Date formed | 2003-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB498329882 |
Last Datalog update: | 2024-03-06 21:35:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN SHEPHERD |
||
ALEXANDER HINSHELWOOD BARR |
||
CLIFFORD LAWRENCE RITCHIE |
||
GILLIAN SHEPHERD |
||
SCOTT SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WATT |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT SHEPHERD LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
BF61 LIMITED | Director | 2001-03-01 | CURRENT | 2001-02-05 | Active | |
UNITED FISH SELLING LIMITED | Director | 1989-01-04 | CURRENT | 1982-01-14 | Active | |
FISHER BOYS LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Liquidation | |
MACDUFF DIESELS LTD. | Director | 1998-04-15 | CURRENT | 1997-07-31 | Active | |
MACDUFF SHIP DESIGN LIMITED | Director | 1993-03-22 | CURRENT | 1993-03-22 | Active | |
MACDUFF SHIPYARDS LIMITED | Director | 1989-04-06 | CURRENT | 1977-10-10 | Active | |
BEAUTY AND NAILS @ HOME LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2014-07-18 | |
SCOTT SHEPHERD LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
UNITED FISH SELLING LIMITED | Director | 2013-12-23 | CURRENT | 1982-01-14 | Active | |
SCOTT SHEPHERD LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES | ||
Director's details changed for Mr John Watt on 2023-09-18 | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HINSHELWOOD BARR | ||
DIRECTOR APPOINTED MR JOHN WATT | ||
Cancellation of shares. Statement of capital on 2023-07-14 GBP 56 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 64 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 64 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 64 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 14/06/11 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: UNITED FISH SELLING LTD., 52 LOW STREET, BUCKIE, BANFFSHIRE AB56 1UX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 12/11/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 12/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 12/11/03 | |
ELRES | S386 DISP APP AUDS 12/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 12/11/03--------- £ SI 62@1=62 £ IC 2/64 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 M B AQUARIUS LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as M B AQUARIUS LIMITED are:
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. |