MB GOOD DESIGN LLP
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BP

Company number SO300238
Status Active
Incorporation Date 29 May 2003
Company Type Limited Liability Partnership
Address HERITAGE HOUSE, SHORE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BP
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 May 2016; Member's details changed for Stephen West Limited on 9 May 2016. The most likely internet sites of MB GOOD DESIGN LLP are www.mbgooddesign.co.uk, and www.mb-good-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Dyce Rail Station is 34.3 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mb Good Design Llp is a Limited Liability Partnership. The company registration number is SO300238. Mb Good Design Llp has been working since 29 May 2003. The present status of the company is Active. The registered address of Mb Good Design Llp is Heritage House Shore Street Fraserburgh Aberdeenshire Ab43 9bp. . MELANTIC LIMITED is a LLP Designated Member of the company. STEPHEN WEST LIMITED is a LLP Designated Member of the company. LLP Designated Member MITCHELL, Colin has been resigned. LLP Designated Member WEST, Stephen has been resigned. LLP Designated Member COLIN MITCHELL LIMITED has been resigned. LLP Member MITCHELL, Elaine has been resigned.


Current Directors

LLP Designated Member
MELANTIC LIMITED
Appointed Date: 29 May 2003

LLP Designated Member
STEPHEN WEST LIMITED
Appointed Date: 30 May 2009

Resigned Directors

LLP Designated Member
MITCHELL, Colin
Resigned: 30 May 2009
Appointed Date: 29 May 2003
68 years old

LLP Designated Member
WEST, Stephen
Resigned: 30 May 2009
Appointed Date: 29 May 2003
52 years old

LLP Designated Member
COLIN MITCHELL LIMITED
Resigned: 19 October 2011
Appointed Date: 30 May 2009

LLP Member
MITCHELL, Elaine
Resigned: 01 May 2012
Appointed Date: 29 May 2003
61 years old

MB GOOD DESIGN LLP Events

12 Jan 2017
Total exemption small company accounts made up to 5 April 2016
30 May 2016
Annual return made up to 29 May 2016
09 May 2016
Member's details changed for Stephen West Limited on 9 May 2016
29 Nov 2015
Total exemption small company accounts made up to 5 April 2015
08 Jun 2015
Annual return made up to 29 May 2015
...
... and 42 more events
06 Jul 2004
Annual return made up to 29/05/04
30 Aug 2003
Partic of mort/charge *
22 Aug 2003
Partic of mort/charge *
23 Jun 2003
Accounting reference date shortened from 31/05/04 to 05/04/04
29 May 2003
Incorporation

MB GOOD DESIGN LLP Charges

7 March 2014
Charge code SO30 0238 0009
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mortgage dated 7 march 2014, and registered with the…
9 January 2014
Charge code SO30 0238 0008
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
22 September 2011
Floating charge
Delivered: 27 September 2011
Status: Satisfied on 19 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 August 2009
Deed of undertakings
Delivered: 15 August 2009
Status: Satisfied on 23 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Title and interest in fishing licences.
27 July 2009
Mortgage of a ship
Delivered: 31 July 2009
Status: Satisfied on 23 April 2014
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in mfv 'daystar' BF151 with official number…
20 March 2009
Floating charge
Delivered: 26 March 2009
Status: Satisfied on 29 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 May 2008
Statutory mortgage
Delivered: 21 May 2008
Status: Satisfied on 14 November 2009
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mv daystar BF151 official number C19184.
22 August 2003
Mortgage
Delivered: 30 August 2003
Status: Satisfied on 23 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv good design.
15 August 2003
Floating charge
Delivered: 22 August 2003
Status: Satisfied on 21 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…