2 Bayview Road
Gardenstown
Banffshire
AB45 3YF
Scotland
Secretary Name | Jonathan West |
---|---|
Status | Current |
Appointed | 31 July 2019(22 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 63 Strichen Road Fraserburgh AB43 9SA Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Mrs Charlotte Eleanor West |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage 2 Bayview Road Gardenstown Banffshire AB45 3YR Scotland |
Secretary Name | James Cheyne Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2002) |
Role | Secretary |
Correspondence Address | The Cottage Lonmay Fraserburgh Aberdeenshire AB43 8TY Scotland |
Secretary Name | Graham Joseph Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | Alexander West 34.29% Ordinary |
---|---|
24 at £1 | Alexander West Jnr 34.29% Ordinary |
11 at £1 | Anne Nicol 15.71% Ordinary |
11 at £1 | Mrs Charlotte Eleanor West 15.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998,290 |
Cash | £402 |
Current Liabilities | £154,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 December 2021 | Secretary's details changed for Jonathan West on 15 December 2021 (1 page) |
23 August 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
26 March 2021 | Change of share class name or designation (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
5 June 2020 | Termination of appointment of Charlotte Eleanor West as a director on 10 March 2020 (1 page) |
4 June 2020 | Director's details changed for Mrs Charlotte Eleanor West on 4 June 2020 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 July 2019 | Appointment of Jonathan West as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Graham Joseph Taylor as a secretary on 31 July 2019 (1 page) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (1 page) |
21 February 2012 | Memorandum and Articles of Association (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 July 2009 | Return made up to 10/07/09; no change of members (3 pages) |
13 July 2009 | Return made up to 10/07/09; no change of members (3 pages) |
15 January 2009 | Return made up to 10/07/08; full list of members (6 pages) |
15 January 2009 | Return made up to 10/07/08; full list of members (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 10/07/06; no change of members (4 pages) |
13 March 2007 | Return made up to 10/07/06; no change of members (4 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | New secretary appointed (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
18 May 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
18 May 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 100 union street aberdeen AB10 1QR (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | New secretary appointed (1 page) |
18 December 1998 | New secretary appointed (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Registered office changed on 18/12/98 from: 100 union street aberdeen AB10 1QR (1 page) |
18 December 1998 | Ad 16/12/98-16/12/98 £ si 68@1=68 £ ic 2/70 (2 pages) |
18 December 1998 | Ad 16/12/98-16/12/98 £ si 68@1=68 £ ic 2/70 (2 pages) |
17 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
10 July 1997 | Incorporation (17 pages) |
10 July 1997 | Incorporation (17 pages) |