Fraserburgh
Aberdeenshire
AB43 9PJ
Scotland
Director Name | Diane Lamont Bruce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
Secretary Name | Diane Lamont Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | Scotland |
Correspondence Address | 2 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01346 518499 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 2 Victoria Street Fraserburgh AB43 9PJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Year | 2014 |
---|---|
Net Worth | £86,012 |
Cash | £2,597 |
Current Liabilities | £36,911 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
5 December 2002 | Delivered on: 13 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 August 2023 | Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page) |
---|---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
10 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
26 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 August 2020 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR (1 page) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 October 2015 | Director's details changed for Diane Lamont Bruce on 1 October 2009 (2 pages) |
25 October 2015 | Director's details changed for Alfred Tait Bruce on 1 October 2009 (2 pages) |
25 October 2015 | Director's details changed for Diane Lamont Bruce on 1 October 2009 (2 pages) |
25 October 2015 | Director's details changed for Alfred Tait Bruce on 1 October 2009 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 June 2015 | Resolutions
|
17 June 2015 | Company name changed william b bruce (ship painters) LTD.\certificate issued on 17/06/15
|
17 June 2015 | Resolutions
|
17 June 2015 | Company name changed william b bruce (ship painters) LTD.\certificate issued on 17/06/15
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
2 May 2007 | Location of register of members (non legible) (1 page) |
2 May 2007 | Location of register of members (non legible) (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 August 2006 | Location of register of members (non legible) (1 page) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
29 August 2006 | Location of register of members (non legible) (1 page) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members
|
22 September 2003 | Return made up to 23/08/03; full list of members
|
8 January 2003 | Accounting reference date extended from 28/02/03 to 31/01/04 (1 page) |
8 January 2003 | Accounting reference date extended from 28/02/03 to 31/01/04 (1 page) |
13 December 2002 | Partic of mort/charge * (6 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
24 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |