Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Director Name | Mr Ian Jack |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 August 2015) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 53 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9ST Scotland |
Director Name | Mr Jonathan George Pirie Jack |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 August 2015) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 12 Robbies Road Fraserburgh Banff And Buchan AB43 7AF Scotland |
Director Name | Mr Martin Scott Buchan Jack |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 August 2015) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Four Acres Rathen Fraserburgh AB43 8UL Scotland |
Director Name | Mr Nicholas Buchan Jack |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 August 2015) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 11 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 28 August 2015) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr George Buchan Jack |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2003) |
Role | Fishmerchant |
Country of Residence | Scotland |
Correspondence Address | 85 King Edward Street Fraserburgh Aberdeenshire AB43 9PL Scotland |
Director Name | Ian Jack |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2003) |
Role | Fish Merchant |
Correspondence Address | 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 5ST Scotland |
Director Name | Mr James Ritchie Buchan Jack |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2003) |
Role | Fishmerchant |
Country of Residence | Scotland |
Correspondence Address | 35 Old Strichen Road Fraserburgh Aberdeenshire AB43 9AY Scotland |
Registered Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | G & J Jack LTD 97.00% Ordinary |
---|---|
1 at £1 | George Buchan Jack 1.00% Ordinary |
1 at £1 | Ian Jack 1.00% Ordinary |
1 at £1 | James Ritchie Buchan Jack 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,815 |
Cash | £4,215 |
Current Liabilities | £400 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 January 2012 | Director's details changed for Mrs Martin Scott Buchan Jack on 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Director's details changed for Jonathan George Pirie Jack on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David Jack on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Ian Jack 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 Nicholas Jack on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Martin Jack on 31 December 2009 (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 July 1996 | Dec mort/charge * (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |