Lonmay
Fraserburgh
Aberdeenshire
AB43 8SE
Scotland
Director Name | Mrs Chris Wiseman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 January 2019) |
Role | Fish Filleter |
Country of Residence | Scotland |
Correspondence Address | 1 Crofts Of Savoch Lonmay Fraserburgh Aberdeenshire AB43 8SE Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1988(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 15 January 2019) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Charles Pierru |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1988(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 May 1997) |
Role | Fish Salesman |
Correspondence Address | 6 Main Street Inverallochy Fraserburgh Aberdeenshire AB43 5XX Scotland |
Director Name | Danielle Pierru |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1988(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 May 1997) |
Role | Housewife |
Correspondence Address | 6 Main Street Inverallochy Fraserburgh Aberdeenshire AB43 5XX Scotland |
Website | https://www.facebook.com |
---|
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
993 at £1 | Richard James Wiseman 50.03% Ordinary |
---|---|
992 at £1 | Mrs Chris Wiseman 49.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,660 |
Cash | £1,089,534 |
Current Liabilities | £6,876 |
Latest Accounts | 28 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
13 February 1989 | Delivered on: 23 February 1989 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the regality and barony of fraserburgh lying on the north-west side of the road known as braes road fraserburgh. Fully Satisfied |
---|---|
9 November 1987 | Delivered on: 25 November 1987 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. Outstanding |
30 May 2016 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
---|---|
12 April 2016 | Registered office address changed from Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN to 227 West George Street Glasgow G2 2nd on 12 April 2016 (2 pages) |
12 April 2016 | Resolutions
|
11 April 2016 | Previous accounting period shortened from 31 May 2016 to 28 March 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland on 12 February 2014 (1 page) |
12 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
15 April 2013 | Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB3 9AB Scotland on 15 April 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Chris Wiseman on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Richard James Wiseman on 31 December 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / christine wiseman / 10/10/2008 (1 page) |
26 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from anderson house 9/15 frithside street fraserburgh AB3 5AB (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
16 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 February 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 February 1998 | Ad 16/02/98--------- £ si 385@1=385 £ ic 1600/1985 (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 June 1997 | £ nc 1000/5000 27/06/97 (1 page) |
30 June 1997 | Ad 27/06/97--------- £ si 600@1=600 £ ic 100/700 (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
31 May 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (12 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |