Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YB
Scotland
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
700 at £1 | Andrew Whyte 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 December 2020 | Termination of appointment of Mackinnons as a secretary on 17 December 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
9 May 2018 | Notification of Eschol Enterprises as a person with significant control on 1 May 2018 (4 pages) |
9 May 2018 | Cessation of Andrew Whyte as a person with significant control on 1 May 2018 (3 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 February 2015 | Registered office address changed from 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page) |
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
29 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 January 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 15 January 2013 (2 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Andrew Whyte on 17 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mackinnons on 17 June 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mackinnons on 17 June 2010 (1 page) |
27 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Andrew Whyte on 17 June 2010 (2 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 June 2007 | Return made up to 17/06/07; no change of members (6 pages) |
27 June 2007 | Return made up to 17/06/07; no change of members (6 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
5 October 2004 | Return made up to 17/06/04; full list of members (6 pages) |
5 October 2004 | Return made up to 17/06/04; full list of members (6 pages) |
21 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
17 September 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
17 September 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
17 September 2003 | Re-registration of Memorandum and Articles (28 pages) |
17 September 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
17 September 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 September 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 September 2003 | Re-registration of Memorandum and Articles (28 pages) |
17 September 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
11 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
17 June 2002 | Incorporation (16 pages) |
17 June 2002 | Incorporation (16 pages) |