Fraserburgh
Aberdeenshire
AB43 6RP
Scotland
Director Name | Mrs Grace Marion Chapman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 June 2021) |
Role | Farmer |
Country of Residence | Fraserburgh |
Correspondence Address | Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 1998(2 days after company formation) |
Appointment Duration | 23 years, 3 months (closed 15 June 2021) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Edith Harvey Chapman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(2 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 March 2010) |
Role | Prison Governor |
Correspondence Address | South Redbog Strichen Fraserburgh Aberdeenshire AB43 6RP Scotland |
Director Name | Mr Peter John Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 November 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kylexie House Strichen Fraserburgh Aberdeenshire AB43 6RQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(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 | 03 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01771 637081 |
---|---|
Telephone region | Maud |
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 |
183.5k at £1 | Peter Andrew Chapman 83.39% Ordinary A |
---|---|
36.5k at £1 | Peter John Chapman 16.57% Ordinary A |
50 at £1 | Peter Andrew Chapman 0.02% Ordinary B |
50 at £1 | Peter John Chapman 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £838,761 |
Cash | £5,982 |
Current Liabilities | £49,810 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 July 2008 | Delivered on: 15 July 2008 Persons entitled: Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blackslack farm, strichen, fraserburgh, aberdeenshire ABN56600. Outstanding |
---|---|
15 October 2001 | Delivered on: 31 October 2001 Satisfied on: 2 July 2008 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. Fully Satisfied |
22 February 2021 | Cancellation of shares. Statement of capital on 28 January 2021
|
---|---|
22 February 2021 | Resolutions
|
8 February 2021 | Statement of capital on 8 February 2021
|
8 February 2021 | Solvency Statement dated 28/01/21 (1 page) |
8 February 2021 | Statement by Directors (1 page) |
21 January 2021 | Withdraw the company strike off application (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (3 pages) |
19 May 2020 | Satisfaction of charge 2 in full (1 page) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Peter John Chapman as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Peter John Chapman as a director on 18 November 2016 (1 page) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Chapman on 3 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Edith Chapman as a director (1 page) |
19 March 2010 | Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Chapman on 3 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Chapman on 3 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Edith Chapman as a director (1 page) |
19 March 2010 | Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (6 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (6 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
15 March 2002 | Return made up to 03/03/02; full list of members
|
15 March 2002 | Return made up to 03/03/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 October 2001 | Partic of mort/charge * (6 pages) |
31 October 2001 | Partic of mort/charge * (6 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
18 September 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
18 September 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
11 May 1998 | Ad 05/03/98--------- £ si 219998@1=219998 £ ic 2/220000 (2 pages) |
11 May 1998 | Ad 05/03/98--------- £ si 219998@1=219998 £ ic 2/220000 (2 pages) |
3 May 1998 | Memorandum and Articles of Association (9 pages) |
3 May 1998 | Memorandum and Articles of Association (9 pages) |
30 April 1998 | Company name changed villarest LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed villarest LIMITED\certificate issued on 01/05/98 (2 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | £ nc 1000/220000 05/03/98 (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | New director appointed (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (1 page) |
27 April 1998 | New director appointed (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | £ nc 1000/220000 05/03/98 (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 April 1998 | New secretary appointed (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | New secretary appointed (1 page) |
27 April 1998 | New director appointed (1 page) |
3 March 1998 | Incorporation (13 pages) |
3 March 1998 | Incorporation (13 pages) |