Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 September 2000) |
Role | Fish Merchant |
Correspondence Address | 2 The Den South Cults Aberdeen AB1 9NA Scotland |
Director Name | Maurice Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Linden Lodge Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Dr Francis Clark |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 August 2004) |
Role | Company Director |
Correspondence Address | Denside,Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Ian Renshaw Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ifc(S) Ltd Bath Street Fraserburgh Aberdeenshire AB43 9DY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 January 2007) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(28 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 703222 |
---|---|
Telephone region | Aberdeen |
Registered Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,574,681 |
Current Liabilities | £1,700,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
17 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
2 August 2010 | Delivered on: 5 August 2010 Satisfied on: 9 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 May 1981 | Delivered on: 4 June 1981 Satisfied on: 10 August 2010 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 |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 August 2019 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
17 August 2017 | Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Registration of charge SC0744460003, created on 17 December 2014 (19 pages) |
24 December 2014 | Registration of charge SC0744460003, created on 17 December 2014 (19 pages) |
23 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Secretary's details changed for Paull & Williamsons Llp on 31 March 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Secretary's details changed for Paull & Williamsons Llp on 31 March 2010 (2 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
9 April 2009 | Director appointed ian renshaw stewart (3 pages) |
9 April 2009 | Director appointed ian renshaw stewart (3 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
14 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
14 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 34 albyn place aberdeen AB10 1FW (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 34 albyn place aberdeen AB10 1FW (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
30 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
30 May 2006 | Director resigned (2 pages) |
30 May 2006 | Director resigned (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
13 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
11 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
11 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
30 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
19 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
9 July 2001 | Group of companies' accounts made up to 26 March 2001 (21 pages) |
9 July 2001 | Group of companies' accounts made up to 26 March 2001 (21 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Memorandum and Articles of Association (17 pages) |
9 October 2000 | Memorandum and Articles of Association (17 pages) |
9 October 2000 | Accounting reference date extended from 04/10/00 to 31/03/01 (1 page) |
9 October 2000 | Accounting reference date extended from 04/10/00 to 31/03/01 (1 page) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | New director appointed (3 pages) |
16 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 March 2000 | Full group accounts made up to 28 September 1999 (21 pages) |
23 March 2000 | Full group accounts made up to 28 September 1999 (21 pages) |
8 December 1999 | Full group accounts made up to 28 September 1998 (22 pages) |
8 December 1999 | Full group accounts made up to 28 September 1998 (22 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (8 pages) |
25 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
1 April 1998 | Accounts made up to 27 September 1997 (9 pages) |
1 April 1998 | Accounts made up to 27 September 1997 (9 pages) |
24 October 1997 | Return made up to 15/08/97; no change of members (7 pages) |
24 October 1997 | Return made up to 15/08/97; no change of members (7 pages) |
21 April 1997 | Accounts made up to 28 September 1996 (10 pages) |
21 April 1997 | Accounts made up to 28 September 1996 (10 pages) |
12 November 1996 | Return made up to 15/08/96; no change of members (6 pages) |
12 November 1996 | Return made up to 15/08/96; no change of members (6 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Memorandum and Articles of Association (9 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Memorandum and Articles of Association (9 pages) |
16 October 1996 | Auditor's resignation (1 page) |
16 October 1996 | Ad 21/12/95--------- £ si 100100@1=100100 £ ic 97972/198072 (2 pages) |
16 October 1996 | Auditor's resignation (1 page) |
16 October 1996 | £ nc 275000/550000 21/12/95 (1 page) |
16 October 1996 | Ad 21/12/95--------- £ si 100100@1=100100 £ ic 97972/198072 (2 pages) |
16 October 1996 | £ nc 275000/550000 21/12/95 (1 page) |
23 April 1996 | Accounts for a small company made up to 29 September 1995 (9 pages) |
23 April 1996 | Accounts for a small company made up to 29 September 1995 (9 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
8 August 1995 | Return made up to 15/08/95; full list of members (14 pages) |
8 August 1995 | Return made up to 15/08/95; full list of members (14 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 July 1985 | Accounts made up to 1 October 1982 (4 pages) |
22 July 1985 | Accounts made up to 1 October 1982 (4 pages) |
22 July 1985 | Accounts made up to 1 October 1982 (4 pages) |
1 July 1981 | Company name changed\certificate issued on 01/07/81 (3 pages) |
1 July 1981 | Company name changed\certificate issued on 01/07/81 (3 pages) |
26 June 1981 | Memorandum of association (5 pages) |
26 June 1981 | Memorandum of association (5 pages) |
8 April 1981 | Certificate of incorporation (1 page) |
8 April 1981 | Certificate of incorporation (1 page) |