Strichen
Fraserburgh
Aberdeenshire
AB43 6RH
Scotland
Director Name | Mrs Louise Kidd Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU Scotland |
Director Name | Mr Philip Scott Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU Scotland |
Secretary Name | Malcolm Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Mormond Foot Strichen Fraserburgh Aberdeenshire AB43 6RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
2 at £1 | Elizabeth Margaret Taylor 9.09% Ordinary |
---|---|
10 at £1 | Malcolm Taylor 45.45% Ordinary |
10 at £1 | Philip Scott Taylor 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,737 |
Cash | £1,314 |
Current Liabilities | £84,527 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
1 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 October 2021 | Change of details for Mr Philip Scott Taylor as a person with significant control on 27 October 2021 (2 pages) |
27 October 2021 | Change of details for Mrs Louise Kidd Taylor as a person with significant control on 27 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 November 2017 | Appointment of Mr Philip Scott Taylor as a director on 13 October 2017 (2 pages) |
13 November 2017 | Notification of Louise Kidd Taylor as a person with significant control on 13 October 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Louise Kidd Taylor as a director on 13 October 2017 (2 pages) |
13 November 2017 | Notification of Louise Kidd Taylor as a person with significant control on 13 October 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Louise Kidd Taylor as a director on 13 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Philip Scott Taylor as a director on 13 October 2017 (2 pages) |
6 November 2017 | Cessation of Malcolm Taylor as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Cessation of Malcolm Taylor as a person with significant control on 29 March 2017 (1 page) |
6 November 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 October 2014 | Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from effedies clayfords strichen fraserburgh AB43 6RH (1 page) |
13 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from effedies clayfords strichen fraserburgh AB43 6RH (1 page) |
13 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from clayfords strichen fraserburgh AB43 6RH (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from clayfords strichen fraserburgh AB43 6RH (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 29/08/07; no change of members (6 pages) |
24 October 2007 | Return made up to 29/08/07; no change of members (6 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 February 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed (1 page) |
15 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
23 May 2003 | Ad 12/05/03--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
23 May 2003 | Ad 12/05/03--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |