Banff
AB45 3HL
Scotland
Director Name | Mrs Anne Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(28 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castlehill Drive Gardenstown Banff Aberdeenshire AB45 3YG Scotland |
Secretary Name | Jonathan West |
---|---|
Status | Current |
Appointed | 31 July 2019(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 63 Strichen Road Fraserburgh Aberdeenshire AB43 9SA Scotland |
Director Name | James Watt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1978 |
Appointment Duration | 31 years (resigned 16 December 2009) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Ocean View Peathill, Rosehearty Fraserburgh Aberdeenshire AB43 7HD Scotland |
Director Name | Joseph Alexander |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 October 2006) |
Role | Fisherman |
Correspondence Address | 2 Shand Court MacDuff Banffshire AB44 1XB Scotland |
Director Name | Mr Alexander West |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 1998) |
Role | Fisherman |
Country of Residence | Gardenstown |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YF Scotland |
Director Name | Mrs Charlotte Eleanor West |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YR Scotland |
Secretary Name | James Cheyne Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(10 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | The Cottage Lonmay Fraserburgh Aberdeenshire AB43 8TY Scotland |
Director Name | Kathleen Mary Alexander |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Housewife |
Correspondence Address | 2 Shand Court MacDuff Banffshire AB44 1XB Scotland |
Director Name | Mrs Charlotte Eleanor West |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Housewife |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YR Scotland |
Director Name | Mr Kevin Alexander |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Fisherman |
Correspondence Address | 2 Shand Terrace MacDuff Banffshire AB44 1XH Scotland |
Director Name | William Wiseman Gibb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Fisherman |
Correspondence Address | The Old Coal Yard 4 Simpson Place MacDuff Banffshire AB44 1SD Scotland |
Director Name | Mr Alexander West Jnr |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castlehill Drive Gardenstown Banff Banffshire AB45 3YG Scotland |
Secretary Name | Graham Joseph Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Director Name | Graham Joseph Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(28 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2019) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Website | westwardfishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01346 514228 |
Telephone region | Fraserburgh |
Registered Address | Heritage House, 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
260 at £1 | Mr Alexander West 8.67% Ordinary C |
---|---|
240 at £1 | Mr Alexander West 8.00% Ordinary A |
240 at £1 | Mrs Anne Nicol 8.00% Ordinary A |
110 at £1 | Alexander West 3.67% Ordinary C |
110 at £1 | Alexander West Jnr 3.67% Ordinary A |
110 at £1 | Alexander West Jnr 3.67% Ordinary C |
110 at £1 | Mrs Anne Nicol 3.67% Ordinary C |
110 at £1 | Mrs Charlotte Eleano West 3.67% Ordinary C |
110 at £1 | Mrs Charlotte Eleanor West 3.67% Ordinary A |
820 at £1 | Mb Daystar Bf 250 LTD 27.33% Ordinary A |
700 at £1 | Mb Daystar Bf 250 LTD 23.33% Ordinary B |
80 at £1 | Daystar Bf 250 LTD 2.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,139,704 |
Cash | £735,320 |
Current Liabilities | £1,015,284 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
12 May 1999 | Delivered on: 18 May 1999 Satisfied on: 9 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares of mv alexanders. Fully Satisfied |
---|---|
10 May 1979 | Delivered on: 13 February 1984 Satisfied on: 18 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £70,560.53. Particulars: 7/16TH shares in the mfv "heritage". Fully Satisfied |
14 May 1979 | Delivered on: 13 February 1984 Satisfied on: 18 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £70,560.53. Particulars: 2/16TH shares in the mfv "heritage". Fully Satisfied |
10 May 1979 | Delivered on: 13 February 1984 Satisfied on: 18 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £70,560.53. Particulars: 7/16TH shares in the mfv "heritage". Fully Satisfied |
5 September 1996 | Delivered on: 12 September 1996 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv lunar bow. Fully Satisfied |
12 April 1996 | Delivered on: 18 April 1996 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 September 1995 | Delivered on: 12 September 1995 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 32 shares in the mfw diana ii. Fully Satisfied |
9 January 1995 | Delivered on: 18 January 1995 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 64 shares in mfv heritage, rss A10743. Fully Satisfied |
16 March 2009 | Delivered on: 24 March 2009 Satisfied on: 17 March 2011 Persons entitled: Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in mfv gleaner official A10886. Fully Satisfied |
3 March 2009 | Delivered on: 7 March 2009 Satisfied on: 17 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in fishing boat 'mfv rebecca' official number C19425 and port letters and number fr 143. Fully Satisfied |
22 March 2001 | Delivered on: 3 April 2001 Satisfied on: 9 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in rebecca. Fully Satisfied |
9 August 2000 | Delivered on: 11 August 2000 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16 shares in mv shekinah iii fr 34 official number A10700. Fully Satisfied |
31 January 2000 | Delivered on: 7 February 2000 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: (16/64) shares in mfv aquila FR175 official number A12620. Fully Satisfied |
25 January 2000 | Delivered on: 2 February 2000 Satisfied on: 31 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16 shares in fishing boat known as mfv ocean challenge. Fully Satisfied |
15 October 1999 | Delivered on: 21 October 1999 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16 shares in the fishing boat mfv elhanan t. Fully Satisfied |
30 July 1999 | Delivered on: 3 August 1999 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 7 64TH shares in mfv "enterprise". Fully Satisfied |
15 June 1999 | Delivered on: 18 June 1999 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 32/64TH shares in mfv gleaner. Fully Satisfied |
29 May 1992 | Delivered on: 4 June 1992 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing mortgage Secured details: All sums due or to become due by james watt and others. Particulars: 7 shares in good design iii - ky 151. Fully Satisfied |
24 August 2020 | Delivered on: 8 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The twenty sixty-fourth (20/64TH) shares in the fishing boat presently known as 'amethyst' official number C21337. Outstanding |
12 February 2018 | Delivered on: 22 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 20/64TH shares in the fishing boat amethyst C19362. Outstanding |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 20/64TH shares in the boat mfv amethyst official number C19362. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
26 May 2022 | Director's details changed for Mrs Anne Hughes on 25 May 2022 (2 pages) |
26 May 2022 | Secretary's details changed for Jonathan West on 25 May 2022 (1 page) |
26 May 2022 | Director's details changed for Mrs Anne Hughes on 25 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (6 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
8 September 2020 | Registration of charge SC0667260022, created on 24 August 2020 (17 pages) |
8 January 2020 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 September 2019 | Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 30 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Graham Joseph Taylor as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Jonathan West as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Graham Joseph Taylor as a director on 31 July 2019 (1 page) |
5 June 2019 | Director's details changed for Mr Alexander West Jnr on 5 June 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Registration of charge SC0667260021, created on 12 February 2018 (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
31 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 November 2015 | Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Anne Nicol on 4 November 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Anne Nicol on 7 November 2012 (2 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Termination of appointment of James Watt as a director (1 page) |
14 December 2011 | Termination of appointment of James Watt as a director (1 page) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 November 2008 | Return made up to 17/11/08; no change of members (4 pages) |
17 November 2008 | Return made up to 17/11/08; no change of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 17/11/07; no change of members (3 pages) |
19 November 2007 | Return made up to 17/11/07; no change of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: heritage house, 141 shore street fraserburgh aberdeenshire AB4 5BP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: heritage house, 141 shore street fraserburgh aberdeenshire AB4 5BP (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
23 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Dec mort/charge * (2 pages) |
31 August 2006 | Dec mort/charge * (2 pages) |
16 November 2005 | Return made up to 17/11/05; no change of members (5 pages) |
16 November 2005 | Return made up to 17/11/05; no change of members (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 November 2004 | Return made up to 17/11/04; no change of members (5 pages) |
18 November 2004 | Return made up to 17/11/04; no change of members (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (5 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (9 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | New secretary appointed (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Return made up to 17/11/01; no change of members (5 pages) |
20 November 2001 | Return made up to 17/11/01; no change of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
20 November 2000 | Return made up to 17/11/00; no change of members (5 pages) |
20 November 2000 | Return made up to 17/11/00; no change of members (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
7 February 2000 | Partic of mort/charge * (5 pages) |
7 February 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Partic of mort/charge * (5 pages) |
16 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
16 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
3 August 1999 | Partic of mort/charge * (5 pages) |
3 August 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
19 February 1999 | Ad 17/11/98--------- £ si 1400@1 (2 pages) |
19 February 1999 | Ad 17/11/98--------- £ si 1400@1 (2 pages) |
19 February 1999 | Particulars of contract relating to shares (3 pages) |
19 February 1999 | Particulars of contract relating to shares (3 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Conve 17/11/98 (1 page) |
7 January 1999 | Conve 17/11/98 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (10 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (10 pages) |
6 January 1999 | Return made up to 17/11/98; full list of members (11 pages) |
6 January 1999 | Return made up to 17/11/98; full list of members (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 17/11/97; no change of members (6 pages) |
11 December 1997 | Return made up to 17/11/97; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
18 June 1997 | Dec mort/charge * (8 pages) |
18 June 1997 | Dec mort/charge * (8 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
18 June 1997 | Dec mort/charge * (2 pages) |
24 December 1996 | Return made up to 17/11/96; full list of members (8 pages) |
24 December 1996 | Return made up to 17/11/96; full list of members (8 pages) |
12 September 1996 | Partic of mort/charge * (5 pages) |
12 September 1996 | Partic of mort/charge * (5 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
28 November 1995 | Return made up to 17/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 17/11/95; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 January 1994 | Resolutions
|
26 November 1993 | Return made up to 17/11/93; full list of members (7 pages) |
26 November 1993 | Return made up to 17/11/93; full list of members (7 pages) |
28 December 1978 | Certificate of incorporation (1 page) |
28 December 1978 | Certificate of incorporation (1 page) |
28 December 1978 | Incorporation (11 pages) |