Background WavePink WaveYellow Wave

MB BOUNTIFUL LLP (SO302110)

MB BOUNTIFUL LLP (SO302110) is an active UK company. incorporated on 29 October 2008. with registered office in Fraserburgh. MB BOUNTIFUL LLP has been registered for 17 years.

Company Number
SO302110
Status
active
Type
llp
Incorporated
29 October 2008
Age
17 years
Address
1-3 Dalrymple Street, Fraserburgh, AB43 9BH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1-3 Dalrymple Street Fraserburgh, AB43 9BH,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

WILLOX, Peter John

Active
Queens Road, FraserburghAB43 9PU
Born July 1964
Llp designated member
Appointed 30 Oct 2008

WILLOX, Sandra

Active
Queens Road, FraserburghAB43 9PU
Born June 1968
Llp designated member
Appointed 29 Oct 2008

CALEY FISHERIES LIMITED

Active
Dalrymple Street, FraserburghAB43 9BH
Corporate llp designated member
Appointed 30 Oct 2008

GEORGE WEST LIMITED

Active
Cowie Crescent, PeterheadAB42 3EZ
Corporate llp designated member
Appointed 29 Oct 2008

WEST, George

Resigned
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Llp designated member
Appointed 29 Oct 2008
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr George West

Ceased
Cowie 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
St 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
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 October 2024
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 November 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
31 October 2017
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
31 October 2017
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
3 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
22 May 2013
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 November 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
22 November 2012
LLCH02LLCH02
Legacy
27 March 2012
LLMG01sLLMG01s
Annual Return Limited Liability Partnership With Made Up Date
4 November 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 November 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 November 2009
LLAR01LLAR01
Legacy
26 August 2009
LLP410(Scot)LLP410(Scot)
Legacy
18 August 2009
LLP410(Scot)LLP410(Scot)
Legacy
20 April 2009
LLP288aLLP288a
Legacy
20 April 2009
LLP288aLLP288a
Legacy
29 December 2008
LLP225LLP225
Legacy
29 October 2008
LLP2LLP2