Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary Name | Mrs Margaret Elizabeth Maitland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Factory Operative |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Mrs Margaret Elizabeth Maitland |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Maitland 50.00% Ordinary |
---|---|
1 at £1 | Margaret Maitland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,355 |
Cash | £88,256 |
Current Liabilities | £115,221 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
28 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
---|---|
11 August 2017 | Notification of Margaret Elizabeth Maitland as a person with significant control on 10 June 2017 (2 pages) |
11 August 2017 | Notification of John Burns Maitland as a person with significant control on 10 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Director's details changed for Margaret Maitland on 1 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Director's details changed for John Burns Maitland on 1 January 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Margaret Maitland on 1 January 2012 (1 page) |
20 June 2012 | Secretary's details changed for Margaret Maitland on 1 January 2012 (1 page) |
20 June 2012 | Director's details changed for John Burns Maitland on 1 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Margaret Maitland on 1 January 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Margaret Maitland on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for John Burns Maitland on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Margaret Maitland on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for John Burns Maitland on 1 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 January 2005 | New director appointed (2 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |