Company NameFraserburgh Trawlers Limited
Company StatusActive - Proposal to Strike off
Company NumberSC194949
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Brian Tait
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director NameMr Robert Inkster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director NameMr George West
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director NameAndrew Hepburn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2004)
RoleFisherman
Correspondence AddressBenaiah
Mintlaw
Aberdeenshire
AB42 5DL
Scotland
Director NameMr Philip David Watt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed26 April 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2004)
RoleFisherman
Country of ResidenceScotland
Correspondence Address12 Bayview Road
Gardenstown
Banff
AB45 3YF
Scotland
Secretary NameMr Alan Alfred Mutch
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years (resigned 01 May 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca Al, Happyhillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Peter West
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2000(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2004)
RoleFisherman
Country of ResidenceScotland
Correspondence Address44 Cairnhill Drive
Fraserburgh
AB43 9SF
Scotland
Director NameMr Alan Alfred Mutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca Al, Happyhillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Ian Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 December 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence Address16 Westray Park
Fraserburgh
AB43 9WJ
Scotland
Director NameMr Simon Inkster
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2015)
RoleFisherman
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameMr Ryan James Tait
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2015)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameMr Euan Beaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2011(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameMiss Lynn Mutch
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2023(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 September 2023)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevroonoffshore.com

Location

Registered Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.8k at £1George West
4.76%
Ordinary
14.8k at £1Robert Inkster
4.76%
Ordinary
14.8k at £1Ryan Tait
4.76%
Ordinary
14.8k at £1Simon Inkster
4.76%
Ordinary
103.4k at £1Camm Fishing LTD
33.33%
Ordinary
103.4k at £1Natwest Fis Nominees LTD
33.33%
Ordinary
44.3k at £1Macduff Shellfish LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£397,770
Cash£54,452
Current Liabilities£35,118

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

19 January 2016Delivered on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 June 2002Delivered on: 10 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due by superdon limited.
Particulars: 32/64TH shares in mv staronia ii bf 433 official number C17539.
Outstanding
5 June 2002Delivered on: 10 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in mv staronia ii bf 433 official number C17539.
Outstanding
19 February 2002Delivered on: 22 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares in mv provider fr 601 official number A10701.
Outstanding
6 November 2001Delivered on: 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 10/64TH shares in mv samuel k.
Outstanding
16 October 2001Delivered on: 22 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in mv providence ii.
Outstanding
16 October 2001Delivered on: 22 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in mv providence ii.
Outstanding
11 October 1999Delivered on: 14 October 1999
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
29 October 2001Delivered on: 8 November 2001
Satisfied on: 18 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of any decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs dept in respect of their undetaking to decommission and deregister the mfv wayfarer and surrender all relative fishing licenses and claims to licenses in respect of the afforementioned vessel.
Fully Satisfied

Filing History

31 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Euan Beaton as a director on 27 August 2020 (1 page)
16 January 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 310,206
(7 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 310,206
(7 pages)
22 January 2016Registration of charge SC1949490009, created on 19 January 2016 (5 pages)
22 January 2016Registration of charge SC1949490009, created on 19 January 2016 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Termination of appointment of Simon Inkster as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Ryan James Tait as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Simon Inkster as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Ryan James Tait as a director on 27 July 2015 (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 310,206
(7 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 310,206
(7 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 310,206
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 310,206
(7 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 310,206
(7 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 310,206
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Appointment of Mr Robert Inkster as a director (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
20 April 2012Appointment of Mr Euan Beaton as a director (2 pages)
20 April 2012Appointment of Mr Euan Beaton as a director (2 pages)
20 April 2012Appointment of Mr George West as a director (2 pages)
20 April 2012Appointment of Mr Simon Inkster as a director (2 pages)
20 April 2012Appointment of Mr Ryan Tait as a director (2 pages)
20 April 2012Appointment of Mr Simon Inkster as a director (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
20 April 2012Appointment of Mr Robert Inkster as a director (2 pages)
20 April 2012Appointment of Mr George West as a director (2 pages)
20 April 2012Appointment of Mr Ryan Tait as a director (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
19 April 2012Termination of appointment of Ian Bruce as a director (1 page)
19 April 2012Termination of appointment of Ian Bruce as a director (1 page)
5 December 2011Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Return made up to 06/04/08; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from tigh na ca-al rathen fraserburgh aberdeenshire AB43 8UL (1 page)
21 April 2009Return made up to 06/04/08; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from tigh na ca-al rathen fraserburgh aberdeenshire AB43 8UL (1 page)
20 April 2009Registered office changed on 20/04/2009 from 16 westray park fraserburgh aberdeenshire AB43 9WJ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 16 westray park fraserburgh aberdeenshire AB43 9WJ (1 page)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 06/04/07; no change of members (7 pages)
4 May 2007Return made up to 06/04/07; no change of members (7 pages)
4 August 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Registered office changed on 15/05/06 from: 1 burns palce fraserburgh aberdeenshire AB43 7AB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 burns palce fraserburgh aberdeenshire AB43 7AB (1 page)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 06/04/05; full list of members (8 pages)
18 April 2005Return made up to 06/04/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: benaiah mintlaw peterhead aberdeenshire AB42 5DL (1 page)
1 November 2004Registered office changed on 01/11/04 from: benaiah mintlaw peterhead aberdeenshire AB42 5DL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Registered office changed on 23/04/03 from: 41 candlemakers lane loch street aberdeen AB25 1DF (1 page)
23 April 2003Registered office changed on 23/04/03 from: 41 candlemakers lane loch street aberdeen AB25 1DF (1 page)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
11 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (5 pages)
18 January 2002Dec mort/charge * (4 pages)
18 January 2002Dec mort/charge * (4 pages)
8 November 2001Partic of mort/charge * (5 pages)
8 November 2001Partic of mort/charge * (4 pages)
8 November 2001Partic of mort/charge * (4 pages)
8 November 2001Partic of mort/charge * (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 October 2001Partic of mort/charge * (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
22 October 2001Partic of mort/charge * (5 pages)
18 April 2001Return made up to 06/04/01; full list of members (9 pages)
18 April 2001Return made up to 06/04/01; full list of members (9 pages)
31 January 2001Registered office changed on 31/01/01 from: fraserburgh inshore fishermen LTD, 100 shore street fraserburgh aberdeenshire AB43 9BT (1 page)
31 January 2001Registered office changed on 31/01/01 from: fraserburgh inshore fishermen LTD, 100 shore street fraserburgh aberdeenshire AB43 9BT (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Ad 11/09/00--------- £ si 78202@1=78202 £ ic 232004/310206 (2 pages)
27 September 2000Ad 11/09/00--------- £ si 78202@1=78202 £ ic 232004/310206 (2 pages)
27 September 2000New director appointed (2 pages)
23 August 2000Company name changed\certificate issued on 23/08/00 (2 pages)
23 August 2000Company name changed\certificate issued on 23/08/00 (2 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Return made up to 06/04/00; full list of members (7 pages)
28 April 2000Return made up to 06/04/00; full list of members (7 pages)
27 March 2000Ad 21/03/00--------- £ si 2@1=2 £ ic 232002/232004 (2 pages)
27 March 2000Ad 21/03/00--------- £ si 2@1=2 £ ic 232002/232004 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
3 March 2000Ad 25/02/00--------- £ si 232000@1=232000 £ ic 2/232002 (2 pages)
3 March 2000Ad 25/02/00--------- £ si 232000@1=232000 £ ic 2/232002 (2 pages)
5 January 2000£ nc 100000/1000000 11/12/99 (1 page)
5 January 2000£ nc 100000/1000000 11/12/99 (1 page)
14 October 1999Partic of mort/charge * (6 pages)
14 October 1999Partic of mort/charge * (6 pages)
6 August 1999Memorandum and Articles of Association (13 pages)
6 August 1999Memorandum and Articles of Association (13 pages)
23 July 1999Company name changed solomon trawlers LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed solomon trawlers LIMITED\certificate issued on 26/07/99 (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
15 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: bank house seaforth street fraserburgh aberdeenshire AB43 9BB (1 page)
15 July 1999Registered office changed on 15/07/99 from: bank house seaforth street fraserburgh aberdeenshire AB43 9BB (1 page)
15 July 1999New director appointed (2 pages)
30 April 1999Company name changed millbry 206 LTD.\certificate issued on 03/05/99 (2 pages)
30 April 1999Company name changed millbry 206 LTD.\certificate issued on 03/05/99 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999£ nc 100/100000 26/04/99 (1 page)
28 April 1999£ nc 100/100000 26/04/99 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page)
6 April 1999Incorporation (16 pages)
6 April 1999Incorporation (16 pages)