Fraserburgh
Aberdeenshire
AB34 8TT
Scotland
Secretary Name | Margaret Watt Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(29 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Garden Cottage Philorth Fraserburgh Aberdeenshire AB34 8TT Scotland |
Director Name | Ronald Taylor Anderson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(40 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Farmer |
Country of Residence | Fraserburgh |
Correspondence Address | Philorth House Fraserburgh Aberdeenshire AB43 8TT Scotland |
Director Name | William Anderson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 March 2005) |
Role | Farmer |
Correspondence Address | Philorth Fraserburgh Aberdeenshire |
Telephone | 01346 515708 |
---|---|
Telephone region | Fraserburgh |
Registered Address | Philorth Fraserburgh Aberdeenshire AB43 8TT Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
15k at £0.2 | Trustee Of Alexander Watt Taylor 9.49% Ordinary B |
---|---|
14.5k at £1 | Ronald Taylor Anderson 36.70% Ordinary A |
51.7k at £0.2 | Ronald Taylor Anderson 32.70% Ordinary B |
33.3k at £0.2 | Mrs Margaret Watt Anderson 21.09% Ordinary B |
6 at £1 | Mrs Margaret Watt Anderson 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,158,193 |
Cash | £4,412 |
Current Liabilities | £772,997 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2022 (1 year ago) |
---|---|
Next Return Due | 17 March 2023 (overdue) |
22 November 2022 | Delivered on: 22 November 2022 Persons entitled: Fraserburgh Energy LTD Classification: A registered charge Particulars: All and whole the land situated at fraserburgh energy plant, philorth, fraserburgh being the subjects shown outlined in red on the plan annexed to the standard security forming (first) all and whole the subjects undergoing registration in the land register of scotland under title number ABN152039 and (second) part and portion of all and whole the farms and lands of tyronhill more particularly described in, disponed by and shown delineated and coloured pink on the plan annexed and executed as relative to disposition by philroth estates in favour of william johnston recorded in the division of the general register of sasines applicable to the county of aberdeen on 25 may 1925, under exception of (first) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of frank milne and rhoda helen thomson ross or milne recorded in the said division of the general register of sasines on 15 june 1960, (second) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of british gas corporation registered in the said division of the general register of sasines on 18 june 1979, (third) all and whole the subjects registered in the land register of scotland under title number ABN5436, (fourth) all and whole the subjects registered in the land register of scotland under title number ABN91764 and (fifth) all and whole the subjects registered in the land register of scotland under title number ABN130660.. For further information please see the charging instrument and please note that this charge has triggered a first registration of the sasine registered subjects (described following (second)) in the land register of scotland which subjects are currently undergoing registration under title number ABN152039. Outstanding |
---|---|
19 October 2021 | Delivered on: 28 October 2021 Persons entitled: Fraserburgh Energy Limited Classification: A registered charge Particulars: All and whole the land situated at fraserburgh energy plant, philorth, fraserburgh, being the subjects shown outlined in red on the plan annexed and signed as relative hereto, which subjects form part and portion of all and whole the farm and lands of tyronhill more particularly described in, disponed by and shown delineated and coloured pink on the plan annexed and executed as relative to disposition by philorth estates in favour of william johnston recorded in the division of the general register of sasines applicable to the county of aberdeen on 25 may 1925, under exception of (first) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of frank milne and rhoda helen thomson ross or milne recorded in the said division of the general register of sasines on 15 june 1970, (second) all and whole the subjects described in disposition by victor foubister, patrick thorfinn foubister and charles edward foubister as trustees in favour of british gas corporation in the said division of the general register of sasines on 18 june 1979, (third) all and whole the subjects registered in the land register of scotland under title number ABN5436, (fourth) all and whole the subjects registered in the land register of scotland under title number ABN91764, (fifth) and all and whole the subjects registered in the land register of scotland under title number ABN130660. Outstanding |
28 October 2021 | Registration of charge SC0353180001, created on 19 October 2021 (7 pages) |
---|---|
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
13 February 2019 | Registered office address changed from Philorth Fraserburgh Aberdeenshire to Philorth Fraserburgh Aberdeenshire AB43 8TT on 13 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Ronald Taylor Anderson on 2 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Ronald Taylor Anderson on 2 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Margaret Watt Anderson on 2 October 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; no change of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; no change of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | £ ic 39516/39506 29/03/05 £ sr [email protected]=10 (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | £ ic 39516/39506 29/03/05 £ sr [email protected]=10 (1 page) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
4 January 2005 | Return made up to 31/12/04; no change of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
26 June 2002 | Ad 29/04/02--------- £ si [email protected]=16 £ ic 39500/39516 (2 pages) |
26 June 2002 | Ad 29/04/02--------- £ si [email protected]=16 £ ic 39500/39516 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | £ nc 75000/76000 29/04/02 (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | £ nc 75000/76000 29/04/02 (1 page) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Return made up to 31/12/01; no change of members (5 pages) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Return made up to 31/12/01; no change of members (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
18 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
10 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
9 September 1992 | £ ic 69500/39500 03/04/92 £ sr [email protected]=30000 (2 pages) |
9 September 1992 | £ ic 69500/39500 03/04/92 £ sr [email protected]=30000 (2 pages) |
8 September 1992 | Resolutions
|
8 September 1992 | Resolutions
|
16 March 1992 | Return made up to 31/12/91; change of members (5 pages) |
16 March 1992 | Return made up to 31/12/91; change of members (5 pages) |