Background WavePink WaveYellow Wave

M B AQUARIUS LIMITED (SC259115)

M B AQUARIUS LIMITED (SC259115) is an active UK company. incorporated on 12 November 2003. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. M B AQUARIUS LIMITED has been registered for 22 years. Current directors include RITCHIE, Clifford Lawrence, SHEPHERD, Gillian, SHEPHERD, Scott and 1 others.

Company Number
SC259115
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
Ufs Limited, Buckie, AB56 1UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
RITCHIE, Clifford Lawrence, SHEPHERD, Gillian, SHEPHERD, Scott, WATT, John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M B AQUARIUS LIMITED

M B AQUARIUS LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. M B AQUARIUS LIMITED was registered 22 years ago.(SIC: 03110)

Status

active

Active since 22 years ago

Company No

SC259115

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Ufs Limited 27 Commercial Road Buckie, AB56 1UN,

Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Capital Reduction
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Share Buyback
Sept 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHEPHERD, Gillian

Active
Kittoch Keys, PortsoyAB45 2QE
Secretary
Appointed 12 Nov 2003

RITCHIE, Clifford Lawrence

Active
Craigherbs Cottage, BoyndieAB45 2JX
Born April 1958
Director
Appointed 12 Nov 2003

SHEPHERD, Gillian

Active
Kittoch Keys, PortsoyAB45 2QE
Born May 1970
Director
Appointed 12 Nov 2003

SHEPHERD, Scott

Active
Kittoch Keys, PortsoyAB45 2QE
Born February 1969
Director
Appointed 12 Nov 2003

WATT, John

Active
Ufs Limited, BuckieAB56 1UN
Born November 1956
Director
Appointed 17 Jul 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

BARR, Alexander Hinshelwood

Resigned
Shalimar 25 West Cathcart Street, BuckieAB56 1PP
Born December 1953
Director
Appointed 12 Nov 2003
Resigned 17 Jul 2023

WATT, John

Resigned
10 Colleonard Road, BanffAB45 1DZ
Born November 1956
Director
Appointed 12 Nov 2003
Resigned 01 Nov 2005

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
7 September 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Capital Cancellation Shares
31 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
5 July 2011
SH20SH20
Legacy
5 July 2011
CAP-SSCAP-SS
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
410(Scot)410(Scot)
Legacy
12 February 2004
410(Scot)410(Scot)
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
353353
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
88(2)R88(2)R
Incorporation Company
12 November 2003
NEWINCIncorporation