Company NameThe Skipper Gurden Limited
DirectorsPhilip Moir Fotheringham and Sandra Rose Fotheringham
Company StatusActive
Company NumberSC236086
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Previous NameThe Paper Shop (Bervie) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Philip Moir Fotheringham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address76 Brae Road
Gourdon
Inverbervie
Angus
DD10 0LX
Scotland
Director NameMrs Sandra Rose Fotheringham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address76 Brae Road
Gourdon
Inverbervie
Angus
DD10 0LX
Scotland
Secretary NameMrs Sandra Rose Fotheringham
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address76 Brae Road
Gourdon
Inverbervie
Angus
DD10 0LX
Scotland
Director NameRaymond Fotheringham
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2009)
RoleShop Keeper
Correspondence Address7 Harbour View
Gourdon
Montrose
Angus
DD10 0LR
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01561 361409
Telephone regionLaurencekirk

Location

Registered Address76 Brae Road
Gourdon
Inverbervie
Angus
DD10 0LX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Financials

Year2013
Net Worth£1,433
Cash£8,460
Current Liabilities£7,797

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

7 March 2006Delivered 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 2005Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

31 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
31 August 2023Cessation of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (1 page)
20 April 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
12 September 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
2 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 September 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
4 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
18 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
29 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 September 2017Notification of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Philip Moir Fotheringham as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Sandra Rose Fotheringham as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Philip Moir Fotheringham as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
12 September 2017Notification of Sandra Rose Fotheringham as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Sandra Rose Fotheringham as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 September 2009Director and secretary's change of particulars / sandra fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / philip fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / phillip fotheringham / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / philip fotheringham / 09/09/2009 (1 page)
15 September 2009Director and secretary's change of particulars / sandra fotheringham / 09/09/2009 (1 page)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
28 January 2009Appointment terminated director raymond fotheringham (1 page)
28 January 2009Appointment terminated director raymond fotheringham (1 page)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 September 2008Return made up to 29/08/08; full list of members (4 pages)
1 September 2008Return made up to 29/08/08; full list of members (4 pages)
7 July 2008Company name changed the paper shop (bervie) LIMITED\certificate issued on 11/07/08 (2 pages)
7 July 2008Company name changed the paper shop (bervie) LIMITED\certificate issued on 11/07/08 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 13 king street inverbervie kincardineshire DD10 0RQ (1 page)
20 June 2008Resolutions
  • RES13 ‐ Change to registered office 27/05/2008
(1 page)
20 June 2008Resolutions
  • RES13 ‐ Change to registered office 27/05/2008
(1 page)
20 June 2008Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page)
20 June 2008Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page)
20 June 2008Director's change of particulars / phillip fotheringham / 30/05/2008 (1 page)
20 June 2008Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page)
20 June 2008Director's change of particulars / phillip fotheringham / 30/05/2008 (1 page)
20 June 2008Director and secretary's change of particulars / sandra fotheringham / 30/05/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 13 king street inverbervie kincardineshire DD10 0RQ (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 29/08/07; full list of members (3 pages)
4 September 2007Return made up to 29/08/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Dec mort/charge * (2 pages)
21 December 2006Dec mort/charge * (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (7 pages)
22 September 2006Return made up to 29/08/06; full list of members (7 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 October 2005Return made up to 29/08/05; full list of members (6 pages)
3 October 2005Return made up to 29/08/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
29 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 September 2003Return made up to 29/08/03; full list of members (7 pages)
20 September 2003Return made up to 29/08/03; full list of members (7 pages)
5 December 2002Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002£ nc 100/1000 04/11/02 (1 page)
5 December 2002Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002£ nc 100/1000 04/11/02 (1 page)
15 November 2002Partic of mort/charge * (6 pages)
15 November 2002Partic of mort/charge * (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 13 king street, inverbervie kincardineshire tayside DD10 0RQ (1 page)
9 September 2002New secretary appointed;new director appointed (1 page)
9 September 2002New secretary appointed;new director appointed (1 page)
9 September 2002Registered office changed on 09/09/02 from: 13 king street, inverbervie kincardineshire tayside DD10 0RQ (1 page)
9 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
29 August 2002Incorporation (6 pages)
29 August 2002Incorporation (6 pages)