Atlas Fishing LLP FRASERBURGH


Atlas Fishing Llp was dissolved on 2019-07-09. Atlas Fishing LLP was a limited liability partnership that could have been found at Westward Fishing Company, 141 Shore Street, Fraserburgh, AB43 9BP, SCOTLAND. The company (formally started on 2011-11-23). The most recent confirmation statement was sent on 2018-11-23 and last time the statutory accounts were sent was on 31 December 2017. 2015-11-23 was the date of the last annual return.

Atlas Fishing LLP Address / Contact

Office Address Westward Fishing Company
Office Address2 141 Shore Street
Town Fraserburgh
Post code AB43 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SO303662
Date of Incorporation Wed, 23rd Nov 2011
Date of Dissolution Tue, 9th Jul 2019
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 7th Dec 2019
Last confirmation statement dated Fri, 23rd Nov 2018

Company staff

Jcb Fishing Ltd

Position: Corporate LLP Designated Member

Appointed: 04 January 2018

George West Ltd

Position: Corporate LLP Designated Member

Appointed: 04 January 2018

Resigned: 17 December 2018

Garry B.

Position: LLP Designated Member

Appointed: 07 March 2012

Resigned: 01 April 2014

Macduff Shellfish (scotland) Limited

Position: Corporate LLP Designated Member

Appointed: 23 November 2011

Resigned: 17 December 2018

George W.

Position: LLP Designated Member

Appointed: 23 November 2011

Resigned: 04 January 2018

Stephen M.

Position: LLP Designated Member

Appointed: 23 November 2011

Resigned: 23 November 2011

Kerr L.

Position: LLP Designated Member

Appointed: 23 November 2011

Resigned: 22 May 2013

Fraserburgh Trawlers Limited

Position: Corporate LLP Designated Member

Appointed: 23 November 2011

Resigned: 22 May 2013

Brian Reid Ltd.

Position: Corporate LLP Designated Member

Appointed: 23 November 2011

Resigned: 23 November 2011

John B.

Position: LLP Designated Member

Appointed: 23 November 2011

Resigned: 04 January 2018

Robert I.

Position: LLP Designated Member

Appointed: 23 November 2011

Resigned: 17 December 2018

People with significant control

Jcb Fishing Ltd

141 Shore Street, Fraserburgh, AB43 9BP, Scotland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc475745
Notified on 4 January 2018
Nature of control: 50,01-75% voting rights

George West Ltd

5 Cowie Crescent, St. Fergus, Peterhead, AB42 3EZ, Scotland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc244060
Notified on 4 January 2018
Ceased on 17 December 2018
Nature of control: 25-50% voting rights

John B.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

George W.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand4 6065 287
Property Plant Equipment271 203263 035
Other
Accumulated Depreciation Impairment Property Plant Equipment94 012109 018
Bank Borrowings68 32346 679
Bank Borrowings Overdrafts35 32324 679
Creditors150 741150 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 497
Disposals Property Plant Equipment 19 162
Finance Lease Liabilities Present Value Total5 41816 033
Fixed Assets519 203511 035
Increase From Depreciation Charge For Year Property Plant Equipment 22 503
Intangible Assets248 000248 000
Intangible Assets Gross Cost248 000 
Net Current Assets Liabilities-62 435-50 010
Other Creditors110 000110 000
Property Plant Equipment Gross Cost365 215372 053
Total Additions Including From Business Combinations Property Plant Equipment 26 000
Total Assets Less Current Liabilities456 768461 025
Total Borrowings76 78067 912
Trade Creditors Trade Payables11 50218 388

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
Free Download (1 page)

Company search

Advertisements