MNWFA PROPERTY LIMITED - INVERNESS-SHIRE


Company Profile Company Filings

Overview

MNWFA PROPERTY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from INVERNESS-SHIRE and has the status: Active.
MNWFA PROPERTY LIMITED was incorporated 58 years ago on 20/07/1965 and has the registered number: SC042419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MNWFA PROPERTY LIMITED - INVERNESS-SHIRE

This company is listed in the following categories:
03110 - Marine fishing
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HARBOUR OFFICES
INVERNESS-SHIRE
PH41 4QB

This Company Originates in : United Kingdom
Previous trading names include:
MALLAIG & NORTHWEST FISHERMEN'S ASSOCIATION LIMITED (until 08/06/2011)

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MACQUEEN Nov 1970 British Director 2021-05-28 CURRENT
MR ANTHONY MARTIN KENNING Feb 1960 Northern Irish Director 2006-06-03 CURRENT
MR MARK WILLIAM ROBERTSON May 1967 British Director 2012-04-21 CURRENT
MR ROSS SKINNER Jul 1968 British Director 2002-05-31 CURRENT
DONALD BRENDAN MCLEOD Apr 1947 British Director RESIGNED
MR ROBERT NICHOLSON SUMMERS Jun 1967 British Director 2011-05-01 UNTIL 2016-04-16 RESIGNED
THOMAS MASSIE MCLEAN Apr 1961 British Director 2004-06-11 UNTIL 2007-03-24 RESIGNED
WILLIAM JOHN MCLEAN Dec 1961 British Director RESIGNED
LACHLAN R.E. ROBERTSON Aug 1959 British Director 2017-05-13 UNTIL 2021-06-29 RESIGNED
MR JOHN MACQUEEN Nov 1970 British Director 2019-08-16 UNTIL 2019-08-16 RESIGNED
MR HUGH MACPHERSON Jul 1966 British Director 2007-03-24 UNTIL 2013-02-17 RESIGNED
DONALD LAWRENCE MACNEIL Sep 1929 British Director 1996-05-03 UNTIL 1997-03-21 RESIGNED
CHARLES MACKINNON MACLEOD Aug 1953 British Director 1997-03-21 UNTIL 2007-07-09 RESIGNED
MR ANGUS MALCOLM MACKENZIE MACLEOD Jan 1983 British Director 2015-04-18 UNTIL 2017-05-13 RESIGNED
MR ANGUS MCLEAN Sep 1963 British Director 2017-08-18 UNTIL 2022-10-28 RESIGNED
COLIN MCGILLIVRAY THOM Secretary RESIGNED
MR ALASTAIR GEORGE SKINNER Secretary 2013-04-08 UNTIL 2013-10-31 RESIGNED
MR JOHN DAVID MACINNES HERMSE Nov 1956 British Secretary 2004-05-01 UNTIL 2013-02-07 RESIGNED
MR THOMAS BRYAN-BROWN Secretary 2014-04-07 UNTIL 2016-12-07 RESIGNED
RONALD HUGH TAYLOR ALLEN Mar 1948 British Secretary 1993-10-16 UNTIL 2004-02-15 RESIGNED
JOHN GEORGE HENDERSON Mar 1943 British Director 1991-03-22 UNTIL 1995-05-05 RESIGNED
GEORGE ALICK COULL Jan 1955 British Director 1996-05-03 UNTIL 2004-06-11 RESIGNED
ALEXANDER DUNCAN HENDERSON Nov 1951 British Director RESIGNED
WILLIAM DUNCAN FORBES British Director RESIGNED
PETER DOWNIE Oct 1932 British Director RESIGNED
PETER DOWNIE Oct 1932 British Director 1991-03-30 UNTIL 1994-03-18 RESIGNED
MR WILLIAM MACLEMAN JACK Nov 1938 British Director RESIGNED
MICHAEL CURRIE Nov 1947 British Director RESIGNED
PETER COULL Dec 1956 British Director 1996-05-03 UNTIL 2004-06-11 RESIGNED
GEORGE ALICK COULL Jan 1955 British Director 1989-03-24 UNTIL 1990-03-30 RESIGNED
ALEXANDER MACDONALD Jan 1936 British Director 1991-03-30 UNTIL 1998-05-01 RESIGNED
ALLAN CAMERON Aug 1987 British Director 2016-04-16 UNTIL 2019-08-16 RESIGNED
MICHAEL IAN CURRIE Oct 1959 British Director 2004-06-11 UNTIL 2009-04-24 RESIGNED
JOHN MACALISTER Jun 1954 British Director 1994-03-18 UNTIL 2011-01-31 RESIGNED
ALISTAIR HENDERSON Nov 1951 British Director 1991-03-30 UNTIL 1997-03-21 RESIGNED
ALEXANDER MACDONALD Jan 1936 British Director RESIGNED
WILLIAM MACLENAN SKINNER British Director RESIGNED
WILLIAM MACLENAN SKINNER British Director 1993-03-19 UNTIL 2002-05-31 RESIGNED
LACHLAN R.E. ROBERTSON Aug 1959 British Director 1999-04-30 UNTIL 2006-06-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH FISHERMEN'S ORGANISATION LIMITED EDINBURGH Active GROUP 03110 - Marine fishing
UNITED FISH SELLING LIMITED BUCKIE SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
S.F.F. SERVICES LIMITED Active GROUP 03110 - Marine fishing
THE LOCH SHIEL JETTIES TRUST ACHARACLE SCOTLAND Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
SCOTTISH FISHERMEN'S TRUST ABERDEENSHIRE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
SHOREDAWN LIMITED FORT WILLIAM Dissolved... TOTAL EXEMPTION SMALL 0501 - Fishing
ARKVALE LIMITED NAIRN SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
AQUARIUS FISHING CO. LIMITED MUIR OF ORD SCOTLAND Active UNAUDITED ABRIDGED 03110 - Marine fishing
R S FISHING (SCOTLAND) LIMITED ROSS-SHIRE Active UNAUDITED ABRIDGED 03110 - Marine fishing
FISH INDUSTRY TRAINING ASSOCIATION (HIGHLANDS & ISLANDS) LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
KIROAN LIMITED FRASERBURGH SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
AVOCH HARBOUR TRUST LIMITED NORTH KESSOCK Active TOTAL EXEMPTION FULL 03110 - Marine fishing
OCEAN TRUST FISHING COMPANY LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 03110 - Marine fishing
OCEAN HUNTER LIMITED OBAN SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
ALLAN CAMERON AND PARTNERS LTD INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
FLADDA MAID FISHING COMPANY LIMITED BUCKIE SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
GRACEFUL FISHING COMPANY LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 03110 - Marine fishing
CAMERON FISHING LTD INVERNESS SCOTLAND Active MICRO ENTITY 03120 - Freshwater fishing
MB DENARIUS BF804 LLP FRASERBURGH Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
MNWFA Property Limited 2023-05-09 31-12-2022 £31,186 Cash
Mnwfa Property Limited 2022-06-21 31-12-2021 £26,855 Cash
Mnwfa Property Limited 2021-06-04 31-12-2020 £27,912 Cash
Mnwfa Property Limited 2020-04-29 31-12-2019 £14,072 Cash
Mnwfa Property Limited 2019-08-30 31-12-2018 £19,933 Cash
Mnwfa Property Limited 2018-05-03 31-12-2017 £14,169 Cash
Mnwfa Property Limited - Accounts to registrar - small 17.1.1 2017-05-16 31-12-2016 £30,533 Cash £235,795 equity