Aberdeen
AB11 7TJ
Scotland
Secretary Name | Alma Mary Routledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 74 Deemount Gardens Aberdeen Aberdeenshire AB11 7UE Scotland |
Director Name | Georgina Colbert Fletcher |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Fish Merchant |
Correspondence Address | 87 Morrison Drive Aberdeen AB10 7HB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Website | granitecityfish.com |
---|
Registered Address | 74 Deemount Gardens Aberdeen Aberdeenshire AB11 7UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1000 at £1 | Edward Arthur Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,056 |
Cash | £81,058 |
Current Liabilities | £107,266 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
10 November 2005 | Delivered on: 16 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
14 August 1991 | Delivered on: 19 August 1991 Satisfied on: 25 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
5 January 2010 | Termination of appointment of Georgina Fletcher as a director (1 page) |
5 January 2010 | Termination of appointment of Georgina Fletcher as a director (1 page) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
25 January 2007 | Dec mort/charge * (2 pages) |
25 January 2007 | Dec mort/charge * (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 6 alford place aberdeen AB10 1YD (1 page) |
31 May 2006 | Secretary resigned (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 6 alford place aberdeen AB10 1YD (1 page) |
21 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
9 February 2006 | Return made up to 18/03/05; full list of members (7 pages) |
9 February 2006 | Return made up to 18/03/05; full list of members (7 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members
|
25 March 2003 | Return made up to 18/03/03; full list of members
|
20 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 January 1999 | Secretary's particulars changed (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF (1 page) |
7 January 1999 | Secretary's particulars changed (1 page) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1997 | Return made up to 18/03/97; no change of members
|
24 March 1997 | Return made up to 18/03/97; no change of members
|
16 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |