Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2008(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 March 2017) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Louisville Avenue Aberdeen Aberdeenshire AB15 4TT Scotland |
Director Name | Mr Hamish Forbes Slater |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 April 2013) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Avenue Du Vert Chasseur 1180 Uccle Brussels Belgium |
Director Name | James Slater |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2001) |
Role | Company Director |
Correspondence Address | 39 Pitsligo Street Rosehearty Fraserburgh Aberdeenshire AB43 7JL Scotland |
Director Name | Moira Johnne Slater |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Avenue Du Vert Chasseur 1180 Uccle Brussels Belgium |
Director Name | Sybil Slater |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Pitsligo Street Rosehearty Fraserburgh Aberdeenshire AB43 7JL Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 21 Albert Street Aberdeen AB25 1XX Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 06 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 4 other UK companies use this postal address |
75 at £0.01 | Lancsman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£192,134 |
Cash | £45,960 |
Current Liabilities | £238,094 |
Latest Accounts | 30 September 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
23 February 2001 | Delivered on: 2 March 2001 Satisfied on: 23 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 24 shares in the fishing boat "mfv enterprise" official number C16533. Fully Satisfied |
---|---|
22 June 1999 | Delivered on: 29 June 1999 Satisfied on: 16 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 24 shares in fishing boat "enterprise". Fully Satisfied |
2 January 1999 | Delivered on: 13 January 1999 Satisfied on: 4 June 2013 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. Fully Satisfied |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Satisfaction of charge 1 in full (1 page) |
4 June 2013 | Satisfaction of charge 1 in full (1 page) |
31 May 2013 | Appointment of James John Slater as a director (3 pages) |
31 May 2013 | Termination of appointment of Moira Slater as a director (2 pages) |
31 May 2013 | Termination of appointment of Hamish Slater as a director (2 pages) |
31 May 2013 | Appointment of James John Slater as a director (3 pages) |
31 May 2013 | Termination of appointment of Moira Slater as a director (2 pages) |
31 May 2013 | Termination of appointment of Hamish Slater as a director (2 pages) |
12 April 2013 | Appointment of Mr James John Slater as a director (3 pages) |
12 April 2013 | Termination of appointment of Moira Slater as a director (2 pages) |
12 April 2013 | Termination of appointment of Hamish Slater as a director (2 pages) |
12 April 2013 | Appointment of Mr James John Slater as a director (3 pages) |
12 April 2013 | Termination of appointment of Moira Slater as a director (2 pages) |
12 April 2013 | Termination of appointment of Hamish Slater as a director (2 pages) |
23 January 2013 | Director's details changed for Mr Hamish Forbes Slater on 20 November 2012 (2 pages) |
23 January 2013 | Director's details changed for Moira Johnne Slater on 20 November 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Hamish Forbes Slater on 20 November 2012 (2 pages) |
23 January 2013 | Director's details changed for Moira Johnne Slater on 20 November 2012 (2 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Moira Johnne Slater on 16 December 2011 (2 pages) |
22 January 2013 | Secretary's details changed for Stronachs Secretaries Limited on 16 December 2011 (1 page) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Moira Johnne Slater on 16 December 2011 (2 pages) |
22 January 2013 | Secretary's details changed for Stronachs Secretaries Limited on 16 December 2011 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 August 2012 | Full accounts made up to 31 March 2011 (17 pages) |
31 August 2012 | Full accounts made up to 31 March 2011 (17 pages) |
15 June 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Sybil Slater as a director (1 page) |
20 February 2012 | Termination of appointment of Sybil Slater as a director (1 page) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 July 2011 | Annual return made up to 16 December 2000 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 16 December 1999 with a full list of shareholders (6 pages) |
5 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2009 (16 pages) |
5 July 2011 | Annual return made up to 16 December 2000 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 16 December 1999 with a full list of shareholders (6 pages) |
5 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2009 (16 pages) |
28 June 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 16 December 2008 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2007 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2006 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2005 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2004 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2003 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2002 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2001 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 16 December 2008 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2007 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2006 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2005 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2004 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2003 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2002 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 December 2001 with a full list of shareholders (5 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
25 November 2010 | Sub-division of shares on 9 November 2010 (5 pages) |
25 November 2010 | Resolutions
|
12 October 2010 | Appointment of Sybil Slater as a director (3 pages) |
12 October 2010 | Appointment of Sybil Slater as a director (3 pages) |
3 June 2010 | Annual return made up to 16 December 2009
|
3 June 2010 | Annual return made up to 16 December 2009
|
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 16/12/08; full list of members (6 pages) |
24 April 2009 | Return made up to 16/12/07; full list of members (5 pages) |
24 April 2009 | Return made up to 16/12/08; full list of members (6 pages) |
24 April 2009 | Return made up to 16/12/07; full list of members (5 pages) |
4 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
2 October 2007 | Return made up to 16/12/06; full list of members (5 pages) |
2 October 2007 | Return made up to 16/12/06; full list of members (5 pages) |
28 August 2007 | Return made up to 16/12/05; full list of members (5 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 16/12/05; full list of members (5 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 May 2007 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
5 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | Auditor's resignation (1 page) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
10 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Return made up to 16/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 16/12/00; full list of members (7 pages) |
30 January 2001 | Ad 31/03/00--------- £ si [email protected]=479994 £ ic 6/480000 (2 pages) |
30 January 2001 | Ad 31/03/00--------- £ si [email protected]=479994 £ ic 6/480000 (2 pages) |
18 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
18 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Ad 17/12/98--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
18 March 1999 | Ad 17/12/98--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
13 January 1999 | Partic of mort/charge * (6 pages) |
13 January 1999 | Partic of mort/charge * (6 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 21 albert street aberdeen AB25 1XX (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 21 albert street aberdeen AB25 1XX (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
16 December 1998 | Incorporation (44 pages) |
16 December 1998 | Incorporation (44 pages) |