You are here: bizstats.co.uk > a-z index > M list > MF list

Mfv Quo Vadis Bck 40 Limited BUCKIE


Founded in 2003, Mfv Quo Vadis Bck 40, classified under reg no. SC246397 is an active company. Currently registered at 27 Commercial Road AB56 1UN, Buckie the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely Juriaan R. and Steven R.. In addition one secretary - Lorna S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Juriaan R. who worked with the the company until 13 February 2024.

Mfv Quo Vadis Bck 40 Limited Address / Contact

Office Address 27 Commercial Road
Town Buckie
Post code AB56 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246397
Date of Incorporation Tue, 25th Mar 2003
Industry Marine fishing
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Lorna S.

Position: Secretary

Appointed: 13 February 2024

Juriaan R.

Position: Director

Appointed: 25 March 2003

Steven R.

Position: Director

Appointed: 25 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Berend R.

Position: Director

Appointed: 25 March 2003

Resigned: 30 November 2018

Hendrik R.

Position: Director

Appointed: 25 March 2003

Resigned: 30 November 2018

Juriaan R.

Position: Secretary

Appointed: 25 March 2003

Resigned: 13 February 2024

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

Johannes R.

Position: Director

Appointed: 25 March 2003

Resigned: 30 November 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  10060 84294 50023 364168 302
Current Assets 110071 474191 190163 068236 334
Debtors   10 63296 690139 70468 032
Net Assets Liabilities11100-126 221-50 242-871 696-1 174 817
Other Debtors   10 63283 890139 70458 437
Property Plant Equipment   1 903 0611 819 9421 846 6861 785 137
Other
Accumulated Amortisation Impairment Intangible Assets     652 037652 037
Accumulated Depreciation Impairment Property Plant Equipment   168 299274 567341 837403 386
Additions Other Than Through Business Combinations Intangible Assets   1 810 515   
Additions Other Than Through Business Combinations Property Plant Equipment   2 071 36023 14994 014 
Amortisation Rate Used For Intangible Assets     3636
Amounts Owed To Group Undertakings Participating Interests   1 322 8401 410 3431 413 3631 482 476
Amounts Owed To Other Related Parties Other Than Directors   7 66427 00221 80036 908
Average Number Employees During Period   7777
Bank Borrowings Overdrafts   1 595 9821 543 8271 474 5251 740 882
Creditors   356 579375 438352 984335 100
Depreciation Rate Used For Property Plant Equipment   20202020
Fixed Assets   3 713 5763 630 4572 896 7442 835 195
Increase Decrease Through Other Changes Intangible Assets     -108 420 
Increase From Amortisation Charge For Year Intangible Assets     652 037 
Increase From Depreciation Charge For Year Property Plant Equipment   168 299106 26867 27061 549
Intangible Assets   1 810 5151 810 5151 050 0581 050 058
Intangible Assets Gross Cost   1 810 5151 810 5151 702 0951 702 095
Net Current Assets Liabilities 1100-285 105-184 248-189 916-98 766
Other Creditors   340 633303 293297 880258 818
Other Taxation Social Security Payable      2 380
Property Plant Equipment Gross Cost   2 071 3602 094 5092 188 5232 188 523
Taxation Including Deferred Taxation Balance Sheet Subtotal   635 870542 281690 636687 888
Total Assets Less Current Liabilities 11003 428 4713 446 2092 706 8282 736 429
Trade Creditors Trade Payables   8 28245 14333 30436 994
Trade Debtors Trade Receivables    12 800 9 595
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Number Shares Allotted 1     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Termination of appointment as a secretary on Tuesday 13th February 2024
filed on: 13th, February 2024
Free Download (1 page)

Company search