Rathen
Fraserburgh
Aberdeenshire
AB43 8UR
Scotland
Director Name | Mrs Marie Milne |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 September 2011(50 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Fairview South Garmond Turriff Aberdeenshire Scotland |
Director Name | Irene Smith |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 September 2011(50 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Invernorth Rathen Fraserburgh Aberdeenshire Scotland |
Director Name | Charles Alexander Robertson |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 05 January 2011) |
Role | Manager |
Correspondence Address | The Bungalow Invernorth Croft Rathen Fraserburgh Aberdeenshire AB43 8UR Scotland |
Secretary Name | Charles Alexander Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 January 2011) |
Role | Potato Merchant |
Correspondence Address | The Bungalow Invernorth Croft Rathen Fraserburgh Aberdeenshire AB43 8UR Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2000) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Telephone | 01346 582393 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
12.8k at £1 | Iren Smith 36.96% Ordinary |
---|---|
12.8k at £1 | Marie Milne 36.96% Ordinary |
9k at £1 | Mrs Mary Stephen Robertson 26.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,088,831 |
Cash | £668,746 |
Current Liabilities | £195,832 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
25 June 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 September 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
5 June 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 September 2016 | Termination of appointment of Charles Alexander Robertson as a secretary on 5 January 2011 (1 page) |
8 September 2016 | Termination of appointment of Charles Alexander Robertson as a director on 5 January 2011 (1 page) |
8 September 2016 | Termination of appointment of Charles Alexander Robertson as a secretary on 5 January 2011 (1 page) |
8 September 2016 | Termination of appointment of Charles Alexander Robertson as a director on 5 January 2011 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Irene Smith as a director (2 pages) |
11 November 2011 | Appointment of Mrs Marie Milne as a director (2 pages) |
11 November 2011 | Appointment of Irene Smith as a director (2 pages) |
11 November 2011 | Appointment of Mrs Marie Milne as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from invernorth rathen fraserburgh (1 page) |
26 September 2008 | Director and secretary's change of particulars / charles robertson / 01/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / mary robertson / 01/09/2008 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from invernorth rathen fraserburgh (1 page) |
26 September 2008 | Director and secretary's change of particulars / charles robertson / 01/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / mary robertson / 01/09/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; no change of members
|
21 January 2008 | Return made up to 31/12/07; no change of members
|
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |