Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director Name | Mr Robert Inkster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
Director Name | Mr George West |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
Director Name | Andrew Hepburn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2004) |
Role | Fisherman |
Correspondence Address | Benaiah Mintlaw Aberdeenshire AB42 5DL Scotland |
Director Name | Mr Philip David Watt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2004) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 12 Bayview Road Gardenstown Banff AB45 3YF Scotland |
Secretary Name | Mr Alan Alfred Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years (resigned 01 May 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca Al, Happyhillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Peter West |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2004) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 44 Cairnhill Drive Fraserburgh AB43 9SF Scotland |
Director Name | Mr Alan Alfred Mutch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Ca Al, Happyhillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Mr Ian Bruce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 December 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 16 Westray Park Fraserburgh AB43 9WJ Scotland |
Director Name | Mr Simon Inkster |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2015) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Mr Ryan James Tait |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2015) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Mr Euan Beaton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland |
Director Name | Miss Lynn Mutch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2023(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 September 2023) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vroonoffshore.com |
---|
Registered Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
14.8k at £1 | George West 4.76% Ordinary |
---|---|
14.8k at £1 | Robert Inkster 4.76% Ordinary |
14.8k at £1 | Ryan Tait 4.76% Ordinary |
14.8k at £1 | Simon Inkster 4.76% Ordinary |
103.4k at £1 | Camm Fishing LTD 33.33% Ordinary |
103.4k at £1 | Natwest Fis Nominees LTD 33.33% Ordinary |
44.3k at £1 | Macduff Shellfish LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,770 |
Cash | £54,452 |
Current Liabilities | £35,118 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 June 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 |
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Euan Beaton as a director on 27 August 2020 (1 page) |
16 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 January 2016 | Registration of charge SC1949490009, created on 19 January 2016 (5 pages) |
22 January 2016 | Registration of charge SC1949490009, created on 19 January 2016 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Termination of appointment of Simon Inkster as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Ryan James Tait as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Simon Inkster as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Ryan James Tait as a director on 27 July 2015 (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Appointment of Mr Robert Inkster as a director (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Appointment of Mr Euan Beaton as a director (2 pages) |
20 April 2012 | Appointment of Mr Euan Beaton as a director (2 pages) |
20 April 2012 | Appointment of Mr George West as a director (2 pages) |
20 April 2012 | Appointment of Mr Simon Inkster as a director (2 pages) |
20 April 2012 | Appointment of Mr Ryan Tait as a director (2 pages) |
20 April 2012 | Appointment of Mr Simon Inkster as a director (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Appointment of Mr Robert Inkster as a director (2 pages) |
20 April 2012 | Appointment of Mr George West as a director (2 pages) |
20 April 2012 | Appointment of Mr Ryan Tait as a director (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Termination of appointment of Ian Bruce as a director (1 page) |
19 April 2012 | Termination of appointment of Ian Bruce as a director (1 page) |
5 December 2011 | Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL on 5 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from tigh na ca-al rathen fraserburgh aberdeenshire AB43 8UL (1 page) |
21 April 2009 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from tigh na ca-al rathen fraserburgh aberdeenshire AB43 8UL (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 16 westray park fraserburgh aberdeenshire AB43 9WJ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 16 westray park fraserburgh aberdeenshire AB43 9WJ (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
4 August 2006 | Return made up to 06/04/06; full list of members
|
4 August 2006 | Return made up to 06/04/06; full list of members
|
15 May 2006 | Registered office changed on 15/05/06 from: 1 burns palce fraserburgh aberdeenshire AB43 7AB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 1 burns palce fraserburgh aberdeenshire AB43 7AB (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: benaiah mintlaw peterhead aberdeenshire AB42 5DL (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: benaiah mintlaw peterhead aberdeenshire AB42 5DL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 06/04/04; full list of members
|
13 April 2004 | Return made up to 06/04/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members
|
23 April 2003 | Registered office changed on 23/04/03 from: 41 candlemakers lane loch street aberdeen AB25 1DF (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 41 candlemakers lane loch street aberdeen AB25 1DF (1 page) |
23 April 2003 | Return made up to 06/04/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members
|
11 April 2002 | Return made up to 06/04/02; full list of members
|
22 February 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Dec mort/charge * (4 pages) |
18 January 2002 | Dec mort/charge * (4 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Partic of mort/charge * (4 pages) |
8 November 2001 | Partic of mort/charge * (4 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: fraserburgh inshore fishermen LTD, 100 shore street fraserburgh aberdeenshire AB43 9BT (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: fraserburgh inshore fishermen LTD, 100 shore street fraserburgh aberdeenshire AB43 9BT (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 11/09/00--------- £ si 78202@1=78202 £ ic 232004/310206 (2 pages) |
27 September 2000 | Ad 11/09/00--------- £ si 78202@1=78202 £ ic 232004/310206 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
23 August 2000 | Company name changed\certificate issued on 23/08/00 (2 pages) |
23 August 2000 | Company name changed\certificate issued on 23/08/00 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
27 March 2000 | Ad 21/03/00--------- £ si 2@1=2 £ ic 232002/232004 (2 pages) |
27 March 2000 | Ad 21/03/00--------- £ si 2@1=2 £ ic 232002/232004 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
3 March 2000 | Ad 25/02/00--------- £ si 232000@1=232000 £ ic 2/232002 (2 pages) |
3 March 2000 | Ad 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 1999 | Partic of mort/charge * (6 pages) |
14 October 1999 | Partic of mort/charge * (6 pages) |
6 August 1999 | Memorandum and Articles of Association (13 pages) |
6 August 1999 | Memorandum and Articles of Association (13 pages) |
23 July 1999 | Company name changed solomon trawlers LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed solomon trawlers LIMITED\certificate issued on 26/07/99 (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: bank house seaforth street fraserburgh aberdeenshire AB43 9BB (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: bank house seaforth street fraserburgh aberdeenshire AB43 9BB (1 page) |
15 July 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed millbry 206 LTD.\certificate issued on 03/05/99 (2 pages) |
30 April 1999 | Company name changed millbry 206 LTD.\certificate issued on 03/05/99 (2 pages) |
28 April 1999 | Director 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 1999 | Registered office changed on 28/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page) |
6 April 1999 | Incorporation (16 pages) |
6 April 1999 | Incorporation (16 pages) |