Company number SC120672
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address HERITAGE HOUSE, 141 SHORE STREET, FRASERBURGH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
GBP 1,128,347
. The most likely internet sites of MB DAYSTAR BF. 250 LIMITED are www.mbdaystarbf250.co.uk, and www.mb-daystar-bf-250.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Mb Daystar Bf 250 Limited is a Private Limited Company.
The company registration number is SC120672. Mb Daystar Bf 250 Limited has been working since 09 October 1989.
The present status of the company is Active. The registered address of Mb Daystar Bf 250 Limited is Heritage House 141 Shore Street Fraserburgh. . TAYLOR, Graham Joseph is a Secretary of the company. HUGHES, Anne is a Director of the company. WEST, Charlotte Eleanor is a Director of the company. WEST JNR, Alexander is a Director of the company. Secretary REID, James Cheyne has been resigned. Director ALEXANDER, Joseph has been resigned. Director WATT, James has been resigned. Director WEST, Alexander has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
Persons With Significant Control
Place D'Or 456 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
MB DAYSTAR BF. 250 LIMITED Events
19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
07 Oct 2015
Director's details changed for Mrs Anne Nicol on 1 October 2015
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
16 Jan 1990
Secretary resigned;new secretary appointed
16 Jan 1990
Director resigned;new director appointed
16 Jan 1990
Registered office changed on 16/01/90 from: 24 great king street edinburgh EH3 6QN
19 Dec 1989
Company name changed safetan LIMITED\certificate issued on 20/12/89
09 Oct 1989
Incorporation
14 December 2009
Floating charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 July 1997
Ship mortgage
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mfv "daystar", off no A13280.
28 July 1997
Fishing vessel mortgage
Delivered: 31 July 1997
Status: Satisfied
on 11 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mfv "vertrauen".
26 May 1997
Bond & floating charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…