Gourdon
Inverbervie
Angus
DD10 0LX
Scotland
Director Name | Mrs Sandra Rose Fotheringham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 76 Brae Road Gourdon Inverbervie Angus DD10 0LX Scotland |
Secretary Name | Mrs Sandra Rose Fotheringham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 76 Brae Road Gourdon Inverbervie Angus DD10 0LX Scotland |
Director Name | Raymond Fotheringham |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2009) |
Role | Shop Keeper |
Correspondence Address | 7 Harbour View Gourdon Montrose Angus DD10 0LR Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01561 361409 |
---|---|
Telephone region | Laurencekirk |
Registered Address | 76 Brae Road Gourdon Inverbervie Angus DD10 0LX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Year | 2013 |
---|---|
Net Worth | £1,433 |
Cash | £8,460 |
Current Liabilities | £7,797 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
7 March 2006 | Delivered on: 10 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 king street, inverbervie, montrose. Outstanding |
---|---|
24 January 2005 | Delivered on: 10 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop, 13 king street, inverbervie. Outstanding |
27 February 2006 | Delivered on: 4 March 2006 Satisfied on: 25 June 2008 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. Fully Satisfied |
8 November 2002 | Delivered on: 15 November 2002 Satisfied on: 21 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
31 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
31 August 2023 | Cessation of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (1 page) |
20 April 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
2 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
18 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
29 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 September 2017 | Notification of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Notification of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Notification of Sandra Rose Fotheringham as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Philip Moir Fotheringham as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
12 September 2017 | Notification of Sandra Rose Fotheringham as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Notification of Sandra Rose Fotheringham as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 September 2009 | Director and secretary's change of particulars / sandra fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / philip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / philip fotheringham / 09/09/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / sandra fotheringham / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director raymond fotheringham (1 page) |
28 January 2009 | Appointment terminated director raymond fotheringham (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
7 July 2008 | Company name changed the paper shop (bervie) LIMITED\certificate issued on 11/07/08 (2 pages) |
7 July 2008 | Company name changed the paper shop (bervie) LIMITED\certificate issued on 11/07/08 (2 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 13 king street inverbervie kincardineshire DD10 0RQ (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / phillip fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / phillip fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 13 king street inverbervie kincardineshire DD10 0RQ (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
5 December 2002 | Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | £ nc 100/1000 04/11/02 (1 page) |
5 December 2002 | Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | £ nc 100/1000 04/11/02 (1 page) |
15 November 2002 | Partic of mort/charge * (6 pages) |
15 November 2002 | Partic of mort/charge * (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 13 king street, inverbervie kincardineshire tayside DD10 0RQ (1 page) |
9 September 2002 | New secretary appointed;new director appointed (1 page) |
9 September 2002 | New secretary appointed;new director appointed (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 13 king street, inverbervie kincardineshire tayside DD10 0RQ (1 page) |
9 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
29 August 2002 | Incorporation (6 pages) |
29 August 2002 | Incorporation (6 pages) |