Fraserburgh
AB43 9AU
Scotland
Director Name | Mr William Leslie Cook |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Foreman Builder |
Country of Residence | Scotland |
Correspondence Address | 5 Brucklay Street Rosehearty Fraserburgh Aberdeenshire AB43 7JN Scotland |
Director Name | Mr Allan James Cook |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Mr Allan James Cook |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 14 Lewis Road Fraserburgh Aberdeenshire AB43 9WG Scotland |
Director Name | Peter Cowie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2004) |
Role | Foreman Joiner |
Correspondence Address | 54 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Telephone | 01346 571131 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
8.2k at £1 | Allan James Cook 40.15% Ordinary |
---|---|
8.2k at £1 | Mrs Phyllis Mary Cook 40.15% Ordinary |
4k at £1 | William Leslie Cook 19.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,640 |
Cash | £11 |
Current Liabilities | £196,494 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
15 September 2004 | Delivered on: 18 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 king street, rosehearty ABN62707. Outstanding |
---|---|
7 May 2001 | Delivered on: 15 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the west of cairnhill road, rosehearty. Outstanding |
28 March 2001 | Delivered on: 2 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
11 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1-14 cairnhill development,rosehearty,by fraserburgh. Outstanding |
18 February 1997 | Delivered on: 3 March 1997 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 |
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
2 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
20 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mrs Phyllis Mary Cook on 1 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 September 2020 | Director's details changed for Mr Allan James Cook on 1 September 2020 (2 pages) |
23 September 2020 | Change of details for Mr Allan James Cook as a person with significant control on 1 September 2020 (2 pages) |
23 September 2020 | Change of details for Mrs Phyllis Mary Cook as a person with significant control on 1 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 September 2020 | Director's details changed for Mrs Phyllis Mary Cook on 1 September 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 June 2018 | Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Grampian AB43 9AB to 79 Broad Street Fraserburgh AB43 9AU on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Brown & Mcrae as a secretary on 8 June 2018 (1 page) |
3 October 2017 | Second filing of Confirmation Statement dated 23/09/2016 (7 pages) |
3 October 2017 | Second filing of Confirmation Statement dated 23/09/2016 (7 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates
|
29 September 2016 | Confirmation statement made on 23 September 2016 with updates
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Phyllis Mary Cook on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for William Leslie Cook on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Allan James Cook on 23 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Brown & Mcrae on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for William Leslie Cook on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Secretary's details changed for Brown & Mcrae on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Phyllis Mary Cook on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Allan James Cook on 23 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 July 2008 | Director appointed allan james cook (2 pages) |
10 July 2008 | Director appointed allan james cook (2 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 November 2004 | Return made up to 23/09/04; full list of members
|
2 November 2004 | Return made up to 23/09/04; full list of members
|
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
2 December 2002 | Return made up to 23/09/02; full list of members (8 pages) |
2 December 2002 | Return made up to 23/09/02; full list of members (8 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
6 November 2001 | Return made up to 23/09/01; full list of members (8 pages) |
6 November 2001 | Return made up to 23/09/01; full list of members (8 pages) |
15 May 2001 | Partic of mort/charge * (5 pages) |
15 May 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Ad 27/04/01--------- £ si 12000@1=12000 £ ic 8300/20300 (2 pages) |
2 May 2001 | Ad 27/04/01--------- £ si 12000@1=12000 £ ic 8300/20300 (2 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 79 broad street fraserburgh aberdeenshire AB43 9AU (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 79 broad street fraserburgh aberdeenshire AB43 9AU (1 page) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
14 January 2000 | Return made up to 23/09/99; full list of members (7 pages) |
14 January 2000 | Return made up to 23/09/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 March 1999 | Return made up to 23/09/98; no change of members (4 pages) |
30 March 1999 | Return made up to 23/09/98; no change of members (4 pages) |
16 November 1998 | Particulars of contract relating to shares (3 pages) |
16 November 1998 | Ad 04/11/98--------- £ si 8298@1=8298 £ ic 2/8300 (2 pages) |
16 November 1998 | Ad 04/11/98--------- £ si 8298@1=8298 £ ic 2/8300 (2 pages) |
16 November 1998 | Particulars of contract relating to shares (3 pages) |
21 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 January 1998 | Return made up to 23/09/97; full list of members (6 pages) |
9 January 1998 | Return made up to 23/09/97; full list of members (6 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 14 lewis road fraserburgh aberdeenshire AB43 (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 14 lewis road fraserburgh aberdeenshire AB43 (1 page) |
26 March 1997 | Partic of mort/charge * (5 pages) |
26 March 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
23 September 1996 | Incorporation (16 pages) |
23 September 1996 | Incorporation (16 pages) |