Introduction
Watch Company
M
MB BOUNTIFUL LLP
MB BOUNTIFUL LLP is an active company incorporated on 29 October 2008 with the registered office located in Fraserburgh. MB BOUNTIFUL LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
SO302110
LLP Company
Age
17 Years
Incorporated 29 October 2008
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 29 October 2025 (6 months ago)
Next Due
Due by 12 November 2026
For period ending 29 October 2026
Address
1-3 Dalrymple Street Fraserburgh, AB43 9BH,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
WILLOX, Peter John
ActiveQueens Road, FraserburghAB43 9PU
Born July 1964
Llp designated member
Appointed 30 Oct 2008
WILLOX, Peter John
Queens Road, FraserburghAB43 9PU
Born July 1964
Llp designated member
30 Oct 2008
Active
WILLOX, Sandra
ActiveQueens Road, FraserburghAB43 9PU
Born June 1968
Llp designated member
Appointed 29 Oct 2008
WILLOX, Sandra
Queens Road, FraserburghAB43 9PU
Born June 1968
Llp designated member
29 Oct 2008
Active
CALEY FISHERIES LIMITED
ActiveDalrymple Street, FraserburghAB43 9BH
Corporate llp designated member
Appointed 30 Oct 2008
CALEY FISHERIES LIMITED
Dalrymple Street, FraserburghAB43 9BH
Corporate llp designated member
30 Oct 2008
Active
GEORGE WEST LIMITED
ActiveCowie Crescent, PeterheadAB42 3EZ
Corporate llp designated member
Appointed 29 Oct 2008
GEORGE WEST LIMITED
Cowie Crescent, PeterheadAB42 3EZ
Corporate llp designated member
29 Oct 2008
Active
WEST, George
ResignedCowie Crescent, PeterheadAB42 3EZ
Born September 1971
Llp designated member
Appointed 29 Oct 2008
Resigned 31 Dec 2015
WEST, George
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Llp designated member
29 Oct 2008
Resigned 31 Dec 2015
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr George West
CeasedCowie Crescent, PeterheadAB42 3EZ
Born September 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr George West
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
George West Limited
ActiveSt Fergus, PeterheadAB42 3EZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
George West Limited
St Fergus, PeterheadAB42 3EZ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
29 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 October 2024
8 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 November 2019
31 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 October 2017
31 October 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
31 October 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2017
22 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2012
22 November 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 November 2012
22 November 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 November 2012