Fraserburgh
Aberdeenshire
AB43 9WG
Scotland
Secretary Name | Jacqueline Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Blantyre Crescent Fraserburgh Aberdeenshire AB43 9TW Scotland |
Secretary Name | Alice Cassie Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2012) |
Role | Clerkess |
Correspondence Address | 32 Main Street Fraserburgh Aberdeenshire AB43 9RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£25,102 |
Current Liabilities | £539,368 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Notice of move from Administration to Dissolution (20 pages) |
29 February 2016 | Administrator's progress report (20 pages) |
29 February 2016 | Administrator's progress report (20 pages) |
29 February 2016 | Notice of move from Administration to Dissolution (20 pages) |
22 September 2015 | Administrator's progress report (16 pages) |
22 September 2015 | Administrator's progress report (16 pages) |
31 March 2015 | Administrator's progress report (14 pages) |
31 March 2015 | Administrator's progress report (14 pages) |
12 February 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Notice of extension of period of Administration (1 page) |
17 December 2014 | Administrator's progress report (17 pages) |
17 December 2014 | Administrator's progress report (17 pages) |
1 October 2014 | Administrator's progress report (16 pages) |
1 October 2014 | Administrator's progress report (16 pages) |
2 April 2014 | Administrator's progress report (14 pages) |
2 April 2014 | Administrator's progress report (14 pages) |
17 January 2014 | Notice of extension of period of Administration (1 page) |
17 January 2014 | Notice of extension of period of Administration (1 page) |
4 December 2013 | Administrator's progress report (14 pages) |
4 December 2013 | Administrator's progress report (14 pages) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
5 June 2013 | Administrator's progress report (13 pages) |
5 June 2013 | Administrator's progress report (13 pages) |
3 April 2013 | Administrator's progress report (13 pages) |
3 April 2013 | Administrator's progress report (13 pages) |
2 November 2012 | Statement of administrator's deemed proposal (1 page) |
2 November 2012 | Statement of administrator's deemed proposal (1 page) |
30 October 2012 | Appointment of an administrator (6 pages) |
30 October 2012 | Statement of administrator's proposal (23 pages) |
30 October 2012 | Appointment of an administrator (6 pages) |
30 October 2012 | Statement of administrator's proposal (23 pages) |
29 August 2012 | Registered office address changed from , 68 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from , 68 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS on 29 August 2012 (2 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Termination of appointment of Alice Paterson as a secretary (1 page) |
9 February 2012 | Termination of appointment of Alice Paterson as a secretary (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Louis Forbes on 9 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Louis Forbes on 9 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Louis Forbes on 9 February 2010 (2 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
10 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 October 2008 | Duplicate mortgage certificatecharge no:8 (6 pages) |
7 October 2008 | Duplicate mortgage certificatecharge no:8 (6 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Partic of mort/charge * (3 pages) |
13 August 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2006 | Secretary resigned (2 pages) |
10 May 2006 | Secretary resigned (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
16 March 2006 | Dec mort/charge * (2 pages) |
16 March 2006 | Dec mort/charge * (2 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
10 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 May 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
30 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
30 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 April 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Return made up to 09/02/02; full list of members (6 pages) |
3 February 2003 | Return made up to 09/02/02; full list of members (6 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (6 pages) |
15 November 2001 | Partic of mort/charge * (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
9 February 2001 | Incorporation (16 pages) |
9 February 2001 | Incorporation (16 pages) |