Aberdeen
AB15 4YL
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(10 years after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Michael Dale McMillan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Belnies Strachan Banchory AB31 6LU Scotland |
Director Name | Daniel Alexander Couper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2005) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Redmoss Road Nigg Aberdeen AB12 3JN Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | colinfraserltd.co.uk |
---|---|
Telephone | 01224 593132 |
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Colin Beattie Fraser 50.00% Ordinary A |
---|---|
500 at £1 | Colin Beattie Fraser 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £208,738 |
Cash | £144,268 |
Current Liabilities | £236,374 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
27 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
30 September 2010 | Secretary's details changed for Burnett & Reid on 17 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Colin Beattie Fraser on 17 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Colin Beattie Fraser on 17 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Burnett & Reid on 17 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
3 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
3 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 February 2003 | Partic of mort/charge * (6 pages) |
9 December 2002 | Ad 22/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 December 2002 | Ad 22/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 December 2002 | Ad 22/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
9 December 2002 | Ad 22/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
3 December 2002 | Memorandum and Articles of Association (12 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Memorandum and Articles of Association (12 pages) |
3 December 2002 | Resolutions
|
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Memorandum and Articles of Association (12 pages) |
8 November 2002 | Memorandum and Articles of Association (12 pages) |
7 November 2002 | Company name changed burnreid 107 LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed burnreid 107 LIMITED\certificate issued on 07/11/02 (2 pages) |
17 September 2002 | Incorporation (17 pages) |
17 September 2002 | Incorporation (17 pages) |