Braemar
Ballater
Aberdeenshire
AB35 5YB
Scotland
Director Name | Mr John Bruce Buchan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1991(5 years after company formation) |
Appointment Duration | 33 years |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Church View 12 Rathen Road Inverallochy Fraserburgh Aberdeenshire AB43 5YB Scotland |
Director Name | Mr Roger Legge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Edzell Cottage 438 King Street Aberdeen AB24 3BS Scotland |
Secretary Name | Mr Alan Barry William Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Solicitor |
Correspondence Address | Anderson House 9/11 Frithside Street Fraserburgh AB43 9AB Scotland |
Director Name | Mr John Duthie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Circus Ayr Ayrshire KA7 2DL Scotland |
Director Name | Mr Alan Barry William Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 April 2010(24 years after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 40 Cairnhill Drive Fraserburgh AB43 9ST Scotland |
Director Name | Mr Andrew Whyte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 1 Rathen Road Inverallochy Fraserburgh AB43 8YB Scotland |
Director Name | Dr Marc Floyd Ellington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 17 February 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Towie Barclay Castle Auchterless Turriff Aberdeenshire AB53 8EP Scotland |
Director Name | James Michael Peter Suttie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1995) |
Role | Director Of Planning |
Correspondence Address | Wardend Alvah Banff AB45 3TR Scotland |
Director Name | David Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Retired Doctor |
Correspondence Address | 14 Dennyduff Road Fraserburgh Aberdeenshire AB43 5LX Scotland |
Director Name | Mr Colin McRae |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Derbyhall Avenue Fraserburgh Aberdeenshire AB43 9QG Scotland |
Director Name | The Right Honourable Flora Marjory Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Peer Of The Realm |
Correspondence Address | Cairnbulg Castle Fraserburgh AB4 5TN Scotland |
Director Name | John Duthie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 6 Wellington Square Ayr Ka7 1 |
Director Name | Gilbert Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Retired |
Correspondence Address | 1-2 Mid Street Inverallochy Fraserburgh Aberdeenshire AB43 5YA Scotland |
Secretary Name | Colin McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Anderson House 9-15 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Secretary Name | John Angus Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | Cardno Lodge Memsie Fraserburgh Aberdeenshire AB43 7BP Scotland |
Director Name | John Angus Mackinnon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 April 2009) |
Role | Solicitor |
Correspondence Address | Cardno Lodge Memsie Fraserburgh Aberdeenshire AB43 7BP Scotland |
Director Name | Cllr Margaret Christie McRae |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 1996(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 September 2010) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Clachantrushal Craigellie Fraserburgh Aberdeenshire AB43 8XS Scotland |
Director Name | Mitchell Burnett |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 04 February 2008) |
Role | Councillor |
Correspondence Address | Macknagran Blackhills Tyrie Fraserburgh AB43 4DS Scotland |
Director Name | Mr Dennis Smith Duthie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cairnhill Road Fraserburgh Aberdeenshire AB43 9SS Scotland |
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 |
Year | 2014 |
---|---|
Turnover | £3,917 |
Net Worth | £16,925 |
Cash | £9,970 |
Current Liabilities | £1,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 October 2017 | Appointment of Mr Andrew Whyte as a director on 18 October 2017 (2 pages) |
---|---|
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Director's details changed for Mr Alan Barry William Smith on 30 December 2016 (2 pages) |
6 January 2017 | Secretary's details changed for Mr Alan Barry William Smith on 30 December 2016 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
5 January 2012 | Termination of appointment of Colin Mcrae as a director (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 October 2010 | Termination of appointment of Margaret Mcrae as a director (2 pages) |
28 April 2010 | Appointment of Alan Barry William Smith as a director (3 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
18 January 2010 | Director's details changed for Colin Mcrae on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Councillor Margaret Christie Mcrae on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Roger Legge on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Marc Ellington on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for The Lady Saltoun on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for John Duthie on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for John Bruce Buchan on 31 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of John Mackinnon as a director (1 page) |
18 January 2010 | Secretary's details changed for Alan Barry William Smith on 31 December 2009 (1 page) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 July 2009 | Director appointed john duthie (2 pages) |
1 May 2009 | Secretary appointed alan barry william smith (2 pages) |
1 May 2009 | Appointment terminated secretary john mackinnon (1 page) |
20 January 2009 | Annual return made up to 31/12/08 (4 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Appointment terminated director mitchell burnett (1 page) |
11 December 2008 | Appointment terminated director john duthie (1 page) |
26 March 2008 | Appointment terminated director dennis duthie (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Annual return made up to 31/12/07 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Annual return made up to 31/12/06 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Annual return made up to 31/12/05 (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Annual return made up to 31/12/04 (8 pages) |
31 March 2004 | New director appointed (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Annual return made up to 31/12/03 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Annual return made up to 31/12/02 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Annual return made up to 31/12/01
|
23 January 2001 | Annual return made up to 31/12/00 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Annual return made up to 31/12/99 (6 pages) |
27 January 1999 | Annual return made up to 31/12/98 (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Annual return made up to 31/12/97 (6 pages) |
8 June 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 January 1997 | Annual return made up to 31/12/96 (6 pages) |
16 January 1997 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1996 | Annual return made up to 31/12/95 (6 pages) |