M.V. RESOLUTE LIMITED
MORAY

Hellopages » Moray » Moray » AB56 1AH

Company number SC250864
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, MORAY, AB56 1AH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.V. RESOLUTE LIMITED are www.mvresolute.co.uk, and www.m-v-resolute.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. M V Resolute Limited is a Private Limited Company. The company registration number is SC250864. M V Resolute Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of M V Resolute Limited is 1a Cluny Square Buckie Moray Ab56 1ah. . FINDLAY, Kim Maree is a Secretary of the company. FINDLAY, Kenneth is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FINDLAY, Kim Maree
Appointed Date: 10 June 2003

Director
FINDLAY, Kenneth
Appointed Date: 10 June 2003
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 June 2003
Appointed Date: 10 June 2003

M.V. RESOLUTE LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

04 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 26 more events
25 Jun 2003
New director appointed
25 Jun 2003
Registered office changed on 25/06/03 from: 1A cluny square buckie banffshire AB56 1AH
12 Jun 2003
Director resigned
12 Jun 2003
Secretary resigned
10 Jun 2003
Incorporation

M.V. RESOLUTE LIMITED Charges

25 July 2012
Shop mortgage
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64THS shares in the mfv incentive official number C16543.
7 August 2003
Bond & floating charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…