About

Registered Number: SO300250
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Heritage House, 141 Shore Street, Fraserburgh, Aberdeenshire, AB43 9BP

 

Virtuous LLP was registered on 04 July 2003 and has its registered office in Fraserburgh. We do not know the number of employees at the company. Virtuous LLP has 7 directors listed as West, Alexander, Craigievar (Fr) Limited, Melantic Limited, Buchan, Keith, Portofino (Fishing) Limited, Laurelbank Fishing Limited, Morlan Fishing Limited.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
WEST, Alexander 04 July 2003 - 1
CRAIGIEVAR (FR) LIMITED 01 July 2007 - 1
MELANTIC LIMITED 04 July 2003 - 1
BUCHAN, Keith 04 July 2003 01 January 2013 1
PORTOFINO (FISHING) LIMITED 01 July 2007 01 January 2013 1
LAURELBANK FISHING LIMITED 04 July 2003 01 January 2005 1
MORLAN FISHING LIMITED 04 July 2003 01 August 2010 1

Filing History

Document Type Date
LLCS01 - N/A 22 June 2020
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 June 2020
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 10 June 2020
LLMR01 - N/A 22 January 2020
AA - Annual Accounts 19 December 2019
LLCS01 - N/A 10 June 2019
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 10 June 2019
LLPSC04 - N/A 10 June 2019
LLMR04 - N/A 21 February 2019
LLMR04 - N/A 01 February 2019
AA - Annual Accounts 08 January 2019
LLMR01 - N/A 02 January 2019
LLMR01 - N/A 02 January 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 19 September 2018
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 31 July 2018
LLCS01 - N/A 15 June 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 May 2018
LLAD03 - Change of location of the records to the single alternative inspection location (SAIL) of a Limited Liability Partnership 01 May 2018
LLAD02 - Notification of a single alternative inspection location (SAIL) of a Limited Liability Partnership 01 May 2018
AA - Annual Accounts 24 April 2018
LLPSC04 - N/A 01 September 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 September 2017
LLCS01 - N/A 07 June 2017
AA - Annual Accounts 08 May 2017
LLAR01 - Annual Return of a Limited Liability Partnership 23 June 2016
AA - Annual Accounts 14 March 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 July 2015
AA - Annual Accounts 22 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 07 July 2014
AA - Annual Accounts 29 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 08 July 2013
AA - Annual Accounts 02 May 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 01 March 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 01 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 05 July 2012
AA - Annual Accounts 18 April 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 July 2011
AA - Annual Accounts 12 April 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 31 December 2010
LLMG01s - Particulars of a charge created by a Limited Liability Partnership (LLP) registered in Scotland 10 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 08 July 2010
LLMG02s - Statement of satisfaction in full or part of a fixed charge by a Limited Liability Partnership (LLP) registered in Scotland 27 May 2010
AA - Annual Accounts 10 February 2010
LLP363 - N/A 17 July 2009
AA - Annual Accounts 14 November 2008
LLP363 - N/A 08 July 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 12 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
363a - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
410(Scot) - N/A 30 July 2003
410(Scot) - N/A 24 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

Ship mortgage 08 November 2010 Fully Satisfied

N/A

Statutory mortgage 25 July 2003 Fully Satisfied

N/A

Floating charge 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.