Fraserburgh
AB43 8TJ
Scotland
Director Name | Sandra Simpson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Road Fraserburgh AB43 8TJ Scotland |
Secretary Name | Sandra Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | South Road Fraserburgh AB43 8TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fraserburghcarsalesltd.com/dealer/default.asp |
---|---|
Telephone | 01346 510255 |
Telephone region | Fraserburgh |
Registered Address | South Road Fraserburgh Aberdeenshire AB43 8TJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Simpson 50.00% Ordinary |
---|---|
1 at £1 | Sandra Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979,435 |
Cash | £600,194 |
Current Liabilities | £92,601 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
31 October 2002 | Delivered on: 11 November 2002 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 |
---|
5 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 November 2021 | Change of details for Sandra Simpson as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Change of details for John Simpson as a person with significant control on 16 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 July 2021 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE (1 page) |
19 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
26 February 2020 | Change of details for John Simpson as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Sandra Simpson on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Sandra Simpson as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for John Simpson on 26 February 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 August 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 August 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for John Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for John Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Sandra Simpson on 1 September 2011 (2 pages) |
19 May 2011 | Registered office address changed from Castleview Inverallochy Fraserburgh AB43 8UT on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Castleview Inverallochy Fraserburgh AB43 8UT on 19 May 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 October 2008 | Return made up to 03/10/08; no change of members (3 pages) |
3 October 2008 | Return made up to 03/10/08; no change of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 October 2007 | Return made up to 03/10/07; no change of members (2 pages) |
3 October 2007 | Return made up to 03/10/07; no change of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 October 2006 | Return made up to 03/10/06; full list of members (5 pages) |
2 October 2006 | Return made up to 03/10/06; full list of members (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 October 2005 | Return made up to 03/10/05; no change of members (4 pages) |
3 October 2005 | Return made up to 03/10/05; no change of members (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
5 October 2004 | Return made up to 03/10/04; no change of members (4 pages) |
5 October 2004 | Return made up to 03/10/04; no change of members (4 pages) |
6 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
6 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 88 college bounds fraserburgh AB43 9QS (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 88 college bounds fraserburgh AB43 9QS (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Partic of mort/charge * (6 pages) |
11 November 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Location of register of members (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Location of register of members (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |