Fraserburgh
Aberdeenshire
AB43 9PN
Scotland
Director Name | Mr Gordon Willox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2019(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months (closed 22 March 2022) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | John Willox |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 09 January 2000) |
Role | Garage Proprietor |
Correspondence Address | 4 King Edward Street Fraserburgh Aberdeenshire AB43 9PN Scotland |
Website | grangegarage.co.uk |
---|
Registered Address | Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Grange Holdings Peterhead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,530 |
Cash | £27,193 |
Current Liabilities | £662,630 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 August 1995 | Delivered on: 23 August 1995 Persons entitled: Nws Trust Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
24 July 1985 | Delivered on: 30 July 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 April 2020 | Previous accounting period extended from 29 July 2019 to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 June 2019 | Appointment of Mr Gordon Willox as a director on 14 May 2019 (2 pages) |
26 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 July 2017 (12 pages) |
1 May 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 November 2016 | Satisfaction of charge 2 in full (1 page) |
2 November 2016 | Satisfaction of charge 2 in full (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
2 November 2016 | Registered office address changed from The Grange Garage West Road Peterhead to Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from The Grange Garage West Road Peterhead to Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB on 2 November 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Eileen Willox on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Eileen Willox on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (21 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 31 July 2002 (21 pages) |
6 August 2003 | Full accounts made up to 31 July 2002 (21 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (20 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (20 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
9 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (21 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (21 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (20 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (20 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 April 1997 | Full accounts made up to 31 July 1996 (18 pages) |
22 April 1997 | Full accounts made up to 31 July 1996 (18 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members
|
6 February 1996 | Return made up to 31/12/95; no change of members
|
19 September 1995 | Alterations to a floating charge (12 pages) |
19 September 1995 | Alterations to a floating charge (12 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |