Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director Name | John Hepburn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9ST Scotland |
Director Name | Garry Hepburn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 3 Kirkton Road Fraserburgh Aberdeenshire AB43 9PF Scotland |
Director Name | Mr Stewart Buchan Junior |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 43 Kirkton Road Fraserburgh Aberdeenshire AB43 9PF Scotland |
Director Name | Mr Graeme Wilson Buchan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2002(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 16 Colleonard Drive Banff AB45 1DP Scotland |
Secretary Name | Ms Kathleen Grace Mutch |
---|---|
Status | Current |
Appointed | 08 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr George West |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2012(26 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Mr Robert Inkster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Aquarius Fishing Enterprises Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 100 Shore Street Fraserburgh AB43 9BT Scotland |
Director Name | John Arthur Nicol |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1989(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 December 2013) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 15 Castlehill Drive Gardenstown Banff Banffshire AB45 3YG Scotland |
Director Name | Mr William West Jack |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1989(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1991) |
Role | Vessel Owner |
Country of Residence | Scotland |
Correspondence Address | West Haven Fernie Brae Road Gardenstown AB45 3YJ Scotland |
Director Name | Charles Watt Duncan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 August 1994) |
Role | Fisherman |
Correspondence Address | Primrose Lea 37 Kirkton Road Fraserburgh Aberdeenshire AB43 5PF Scotland |
Director Name | Mr John Alexander Nicol |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2013) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 9 Troup View Place Gardenstown Banff AB45 3DG Scotland |
Director Name | James May Buchan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1997) |
Role | Fisherman |
Correspondence Address | 9 St Charles Street St Combes Aberdeenshire |
Director Name | Benjamin Nicol |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 October 2001) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 5 Castlehill Drive Gardenstown Banff AB45 3YG Scotland |
Director Name | Alexander Hepburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2000) |
Role | Fisherman |
Correspondence Address | 7 Kennedy Place Fraserburgh Aberdeenshire AB43 5FJ Scotland |
Director Name | Colin John McLean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 February 2007) |
Role | Fisherman |
Correspondence Address | 2 Castlehill Drive Gardenstown Grampian AB45 3YG Scotland |
Director Name | Andrew Strachan Buchan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(10 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 January 2010) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 19 West Street St Combs Aberdeenshire AB43 8ZT Scotland |
Director Name | Mr Stanley Masson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 November 2003) |
Role | Fisherman |
Correspondence Address | 4 Summerfield Place Inverallochy Fraserburgh Aberdeenshire AB43 5YD Scotland |
Director Name | David Donn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(12 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 January 1998) |
Role | Fisherman |
Correspondence Address | 13 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL Scotland |
Director Name | Iain McLean |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2000) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Kittysteen 13 Bracoden Terrace Gardenstown AB45 3ZF Scotland |
Director Name | Ian Bruce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2004) |
Role | Fisherman |
Correspondence Address | 1 Burns Place Fraserburgh Aberdeenshire AB43 7BE Scotland |
Director Name | James Masson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2002) |
Role | Fisherman |
Correspondence Address | 4 Rowan Place Fraserburgh Aberdeenshire AB43 9DF Scotland |
Director Name | Andrew Hepburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 07 April 2001) |
Role | Fisherman |
Correspondence Address | 41 Candlemakers Lane Loch Street Aberdeen Aberdeenshire AB25 1DF Scotland |
Director Name | Mr Robert Kelso Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2003) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 7 Braegowan Road Gardenstown Banffshire AB45 3YH Scotland |
Director Name | Adam Main |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2005) |
Role | Fisherman |
Correspondence Address | 17 Middleburgh Road Fraserburgh Aberdeenshire AB43 9SG Scotland |
Director Name | Mr Steven Murray |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2012) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 9 Church Street Cairnbulg Aberdeenshire AB43 8YN Scotland |
Director Name | Alexander Duncan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2003) |
Role | Fisherman |
Correspondence Address | 44 Watson Crescent Peterhead Aberdeenshire AB42 2WS Scotland |
Director Name | Robert George Greig |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 February 2007) |
Role | Fisherman |
Correspondence Address | 2 Park Road Portsoy AB45 2PQ Scotland |
Director Name | Mr John Bremner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2016) |
Role | Skipper |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove Kininmonth Aberdeenshire AB42 4HY Scotland |
Director Name | Mr Bruce Stephen Buchan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2010(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2010) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 19 West Street St Combs Fraserburgh Aberdeenshire AB43 8ZT Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1989(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 1992) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Macrae Stephen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 October 2009) |
Correspondence Address | 40 Broad Street Fraserburgh Aberdeenshire AB43 9AH Scotland |
Director Name | Georg Lou N Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2021) |
Correspondence Address | 100 Shore Street Fraserburgh AB43 9BT Scotland |
Director Name | COMM Couragous Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2021) |
Correspondence Address | 100 Shore Street Fraserburgh AB43 9BT Scotland |
Website | fifltd.demon.co.uk |
---|
Registered Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3k at £1 | Alan Mutch 6.82% Ordinary |
---|---|
3k at £1 | Atlas Fishing LLP 6.82% Ordinary |
3k at £1 | Brian Tait 6.82% Ordinary |
3k at £1 | Gary Hepburn 6.82% Ordinary |
3k at £1 | Graeme Smart 6.82% Ordinary |
3k at £1 | Graham Buchan 6.82% Ordinary |
3k at £1 | Hs Fishing LLP 6.82% Ordinary |
3k at £1 | James Reid 6.82% Ordinary |
3k at £1 | John Hepburn 6.82% Ordinary |
3k at £1 | Kaleen Fishing Co LTD 6.82% Ordinary |
3k at £1 | Orient Star LLP 6.82% Ordinary |
3k at £1 | Stewart Buchan 6.82% Ordinary |
8k at £1 | Trustees Of Fraserburgh Inshore Fishermen 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,820 |
Cash | £229,070 |
Current Liabilities | £385,740 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
26 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
---|---|
22 January 2021 | Termination of appointment of Sea Lady Trawlers Ltd as a director on 19 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Georg Lou N Ltd as a director on 19 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Tn Enterprises Ltd as a director on 19 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Ptarmigan Trawlers Ltd as a director on 19 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Olivia Jean Ltd as a director on 21 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Comm Couragous Ltd as a director on 19 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Noordze Ltd as a director on 19 January 2021 (1 page) |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
5 May 2020 | Director's details changed for Gary Hepburn on 5 May 2020 (2 pages) |
17 March 2020 | Director's details changed for Philomena Trawlers Ltd on 1 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Bruce Joseph Watson Thomson as a director on 1 November 2019 (1 page) |
14 January 2020 | Appointment of Georg Lou N Ltd as a director on 1 January 2020 (2 pages) |
14 January 2020 | Appointment of Olivia Jean Ltd as a director on 1 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
14 January 2020 | Appointment of Philomena Trawlers Ltd as a director on 1 January 2020 (2 pages) |
14 January 2020 | Appointment of Aquarius Fishing Enterprises Llp as a director on 1 January 2020 (2 pages) |
10 January 2020 | Secretary's details changed for Ms Kathleen Mutch on 10 January 2020 (1 page) |
11 August 2019 | Director's details changed for Noordzee Ltd on 11 August 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 4 July 2018
|
13 September 2018 | Appointment of Noordzee Ltd as a director on 13 September 2018 (2 pages) |
13 September 2018 | Appointment of Ptarmigan Trawlers Ltd as a director on 13 September 2018 (2 pages) |
13 September 2018 | Appointment of Sea Lady Trawlers Ltd as a director on 13 September 2018 (2 pages) |
13 September 2018 | Appointment of Tn Enterprises Ltd as a director on 13 September 2018 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
10 July 2017 | Appointment of Mr Bruce Joseph Watson Thomson as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Bruce Joseph Watson Thomson as a director on 10 July 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
12 January 2017 | Termination of appointment of James Reid as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of James Reid as a director on 31 December 2016 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 May 2016 | Appointment of Mr Robert Inkster as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr John Pickard as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Robert Inkster as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr John Pickard as a director on 9 May 2016 (2 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Graeme Smart as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Graeme Smart as a director on 31 January 2016 (1 page) |
21 January 2016 | Termination of appointment of John Bremner as a director on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of John Bremner as a director on 1 January 2016 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Termination of appointment of John Nicol as a director (1 page) |
4 December 2013 | Termination of appointment of John Nicol as a director (1 page) |
4 December 2013 | Termination of appointment of John Nicol as a director (1 page) |
4 December 2013 | Termination of appointment of John Nicol as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (15 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (15 pages) |
11 January 2013 | Termination of appointment of Steven Murray as a director (1 page) |
11 January 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
11 January 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
11 January 2013 | Termination of appointment of Steven Murray as a director (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 January 2012 | Appointment of Mr George West as a director (2 pages) |
20 January 2012 | Appointment of Mr George West as a director (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (17 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (17 pages) |
13 May 2011 | Termination of appointment of Matthew Watt as a director (1 page) |
13 May 2011 | Termination of appointment of Matthew Watt as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (18 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (18 pages) |
10 January 2011 | Termination of appointment of Bruce Buchan as a director (1 page) |
10 January 2011 | Termination of appointment of Bruce Buchan as a director (1 page) |
26 October 2010 | Termination of appointment of Graham Willox as a director (1 page) |
26 October 2010 | Termination of appointment of Peter West as a director (1 page) |
26 October 2010 | Termination of appointment of Peter West as a director (1 page) |
26 October 2010 | Termination of appointment of Graham Willox as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 January 2010 | Director's details changed for John Arthur Nicol on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (18 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (18 pages) |
12 January 2010 | Director's details changed for John Alexander Nicol on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter West on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gary Hepburn on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Reid on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Steven Murray on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Alexander Nicol on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gary Hepburn on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Matthew John Watt on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Buchan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Reid on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Steven Murray on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stewart Buchan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Smart on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Smart on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Arthur Nicol on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stewart Buchan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Hepburn on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter West on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Matthew John Watt on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Hepburn on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graeme Buchan on 12 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Macrae Stephen & Co as a secretary (1 page) |
7 January 2010 | Appointment of Mr Bruce Stephen Buchan as a director (2 pages) |
7 January 2010 | Appointment of Mr Bruce Stephen Buchan as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Buchan as a director (1 page) |
7 January 2010 | Termination of appointment of Macrae Stephen & Co as a secretary (1 page) |
7 January 2010 | Termination of appointment of Andrew Buchan as a director (1 page) |
11 September 2009 | Full accounts made up to 30 November 2008 (7 pages) |
11 September 2009 | Full accounts made up to 30 November 2008 (7 pages) |
8 May 2009 | Secretary appointed ms kathleen mutch (1 page) |
8 May 2009 | Secretary appointed ms kathleen mutch (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 100 shore street fraserburgh grampian AB43 5BT (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 100 shore street fraserburgh grampian AB43 5BT (1 page) |
28 January 2009 | Director's change of particulars / graeme buchan / 18/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / andrew watt / 18/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / graham willox / 21/11/2008 (1 page) |
28 January 2009 | Director's change of particulars / john bremner / 20/09/2008 (1 page) |
28 January 2009 | Return made up to 11/01/09; full list of members (15 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (15 pages) |
28 January 2009 | Director's change of particulars / john bremner / 20/09/2008 (1 page) |
28 January 2009 | Director's change of particulars / andrew watt / 18/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / graham willox / 21/11/2008 (1 page) |
28 January 2009 | Director's change of particulars / graeme buchan / 18/12/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (15 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (15 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 January 2007 | Return made up to 11/01/07; full list of members
|
31 January 2007 | Return made up to 11/01/07; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 January 2006 | Return made up to 11/01/06; no change of members
|
31 January 2006 | Return made up to 11/01/06; no change of members
|
15 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 February 2005 | Return made up to 11/01/05; change of members
|
11 February 2005 | Return made up to 11/01/05; change of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (18 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (18 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members
|
17 January 2003 | Return made up to 11/01/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
21 January 2002 | New director appointed (1 page) |
21 January 2002 | New director appointed (1 page) |
17 January 2002 | Return made up to 11/01/02; full list of members (17 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (17 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
16 October 2001 | Ad 10/09/01--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages) |
16 October 2001 | Ad 10/09/01--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Ad 07/04/01--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Ad 07/04/01--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members
|
15 January 2001 | Return made up to 11/01/01; full list of members
|
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 11/01/00; full list of members (17 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 11/01/00; full list of members (17 pages) |
4 February 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members
|
8 February 1999 | Return made up to 11/01/99; full list of members
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 11/01/98; full list of members (12 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 11/01/98; full list of members (12 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
17 January 1997 | Return made up to 11/01/97; no change of members (12 pages) |
17 January 1997 | Return made up to 11/01/97; no change of members (12 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 11/01/96; full list of members
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Ad 22/01/96--------- £ si 2000@1=2000 £ ic 34000/36000 (2 pages) |
5 February 1996 | Ad 22/01/96--------- £ si 2000@1=2000 £ ic 34000/36000 (2 pages) |
5 February 1996 | Return made up to 11/01/96; full list of members
|
5 February 1996 | Ad 15/11/95--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Ad 15/11/95--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
24 January 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
21 September 1995 | Ad 29/08/95--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages) |
21 September 1995 | Ad 29/08/95--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages) |
7 December 1988 | G123 inc cap £80000 261188 (1 page) |
7 December 1988 | G123 inc cap £80000 261188 (1 page) |
7 December 1988 | Resolutions
|
7 December 1988 | Resolutions
|
25 January 1985 | Incorporation (16 pages) |
25 January 1985 | Incorporation (16 pages) |