Introduction
Watch Company
M
MB LINDISFARNE LLP
MB LINDISFARNE LLP is an active company incorporated on 12 November 2008 with the registered office located in Fraserburgh. MB LINDISFARNE LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
SO302124
LLP Company
Age
17 Years
Incorporated 12 November 2008
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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 12 November 2025 (4 months ago)
Next Due
Due by 26 November 2026
For period ending 12 November 2026
Address
1-3 Dalrymple Street Fraserburgh, AB43 9BH,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
WEST, Matthew George
ActiveDalrymple Street, FraserburghAB43 9BH
Born December 2001
Llp designated member
Appointed 01 Sept 2023
WEST, Matthew George
Dalrymple Street, FraserburghAB43 9BH
Born December 2001
Llp designated member
01 Sept 2023
Active
CALEY FISHERIES LIMITED
ActiveDalrymple Street, FraserburghAB43 9BH
Corporate llp designated member
Appointed 12 Nov 2008
CALEY FISHERIES LIMITED
Dalrymple Street, FraserburghAB43 9BH
Corporate llp designated member
12 Nov 2008
Active
GEORGE WEST LIMITED
ActiveSt Fergus, PeterheadAB42 3EZ
Corporate llp designated member
Appointed 01 Aug 2017
GEORGE WEST LIMITED
St Fergus, PeterheadAB42 3EZ
Corporate llp designated member
01 Aug 2017
Active
STEWART, Christopher
Resigned14 Kirkwood Crescent, Portsoy
Born December 1971
Llp designated member
Appointed 30 Nov 2009
Resigned 01 Feb 2011
STEWART, Christopher
14 Kirkwood Crescent, Portsoy
Born December 1971
Llp designated member
30 Nov 2009
Resigned 01 Feb 2011
Resigned
WALKER, Williamina
ResignedWaterside Road, PeterheadAB43 1GH
Born August 1942
Llp designated member
Appointed 01 Dec 2009
Resigned 01 Feb 2024
WALKER, Williamina
Waterside Road, PeterheadAB43 1GH
Born August 1942
Llp designated member
01 Dec 2009
Resigned 01 Feb 2024
Resigned
WEST, George
ResignedCowie Crescent, PeterheadAB42 3EZ
Born September 1971
Llp designated member
Appointed 12 Nov 2008
Resigned 31 Jul 2017
WEST, George
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Llp designated member
12 Nov 2008
Resigned 31 Jul 2017
Resigned
WEST, Maurelle
ResignedCowie Crescent, PeterheadAB42 3EZ
Born June 1972
Llp designated member
Appointed 03 Jan 2017
Resigned 31 Jul 2017
WEST, Maurelle
Cowie Crescent, PeterheadAB42 3EZ
Born June 1972
Llp designated member
03 Jan 2017
Resigned 31 Jul 2017
Resigned
WEST, Maurelle
ResignedCowie Crescent, PeterheadAB42 3RZ
Born November 1971
Llp designated member
Appointed 12 Nov 2008
Resigned 02 Jan 2017
WEST, Maurelle
Cowie Crescent, PeterheadAB42 3RZ
Born November 1971
Llp designated member
12 Nov 2008
Resigned 02 Jan 2017
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
George West Limited
ActiveSt Fergus, PeterheadAB42 3EZ
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Aug 2017
George West Limited
St Fergus, PeterheadAB42 3EZ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Aug 2017
Active
Mrs Maurelle West
CeasedCowie Crescent, PeterheadAB42 3EZ
Born June 1972
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 31 Jul 2017
Mrs Maurelle West
Cowie Crescent, PeterheadAB42 3EZ
Born June 1972
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 31 Jul 2017
Ceased
Mr George West
CeasedCowie Crescent, PeterheadAB42 3EZ
Born October 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 31 Jul 2017
Mr George West
Cowie Crescent, PeterheadAB42 3EZ
Born October 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 31 Jul 2017
Ceased
Filing History
57
Description
Type
Date Filed
Document
10 December 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 December 2025
29 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 October 2024
1 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2024
28 September 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 September 2023
17 July 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2023
17 July 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 July 2023
4 December 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 December 2017
1 December 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
1 December 2017
1 December 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 December 2017
9 August 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 August 2017
9 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2017
9 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 August 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 January 2017
3 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2014