Fraserburgh
Aberdeenshire
Director Name | Pamela Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Office Manageress |
Correspondence Address | Kessock Service Station South Road Fraserburgh Aberdeenshire |
Secretary Name | Pamela Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Office Manageress |
Correspondence Address | Kessock Service Station South Road Fraserburgh Aberdeenshire |
Director Name | James Shearer Simpson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 May 2007) |
Role | Motor Mechanic |
Correspondence Address | 17 Kirkton Crescent Fraserburgh Aberdeenshire AB43 9SL Scotland |
Secretary Name | James Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 May 2007) |
Role | Motor Mechanic |
Correspondence Address | Kessock House Lonmay Aberdeenshire |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | South Road Fraserburgh AB43 8TJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
122.5k at £1 | James Simpson 50.00% Ordinary |
---|---|
122.5k at £1 | Pamela Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,729,634 |
Gross Profit | £852,919 |
Net Worth | £5,187,088 |
Cash | £2,308,076 |
Current Liabilities | £563,671 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: Shell U.K. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at watermill service station, banff road, fraserburgh-title number ABN47040. Outstanding |
---|
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Change of details for Pamela Simpson as a person with significant control on 29 May 2016 (2 pages) |
9 October 2017 | Notification of Pamela Simpson as a person with significant control on 27 May 2016 (2 pages) |
9 October 2017 | Cessation of Pamela Simpson as a person with significant control on 27 May 2016 (1 page) |
28 July 2017 | Director's details changed for James Simpson on 27 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Pamela Simpson on 27 July 2017 (1 page) |
28 July 2017 | Director's details changed for Pamela Simpson on 27 July 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 October 2016 (27 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
21 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 July 2014 | Full accounts made up to 31 October 2013 (19 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 05/11/08; no change of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 July 2007 | Resolutions
|
29 June 2007 | £ ic 500004/245001 02/05/07 £ sr 255003@1=255003 (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
22 November 2006 | Return made up to 05/11/06; no change of members (2 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 05/11/05; no change of members (4 pages) |
26 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
25 October 2003 | Return made up to 05/11/03; full list of members (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members (4 pages) |
1 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 November 1998 | Return made up to 05/11/98; full list of members (5 pages) |
25 November 1998 | Ad 06/03/98--------- £ si 5002@1=5002 £ ic 495004/500006 (2 pages) |
4 July 1998 | Resolutions
|
4 July 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
17 March 1998 | Ad 06/03/98--------- £ si 495002@1=495002 £ ic 2/495004 (2 pages) |
3 December 1997 | Memorandum and Articles of Association (8 pages) |
28 November 1997 | Company name changed oilframe LIMITED\certificate issued on 01/12/97 (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | £ nc 1000/1000000 13/11/97 (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Resolutions
|
5 November 1997 | Incorporation (9 pages) |