Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland
Director Name | Martin Morrice |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2005) |
Role | Retailer |
Correspondence Address | 32 Philorth Avenue Fraserburgh AB43 9PY Scotland |
Secretary Name | Alexandra Anne McBain Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 August 2013) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 32 Philorth Avenue Fraserburgh AB43 9PY Scotland |
Secretary Name | Martin Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2003) |
Role | Retailer |
Correspondence Address | 32 Philorth Avenue Fraserburgh AB43 9PY Scotland |
Director Name | Alexandra Anne McBain Morrice |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 August 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Philorth Avenue Fraserburgh AB43 9PY Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 18 Loch Street Rosehearty Fraserburgh Aberdeenshire AB43 7JT Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
20 at £1 | Julie Symon Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,427 |
Cash | £14,579 |
Current Liabilities | £53,963 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 August 2013 | Delivered on: 9 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 72 union street rosehearty fraserburgh abn 48898. Outstanding |
---|---|
12 July 2013 | Delivered on: 19 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 September 2013 | Registered office address changed from 32 Philorth Avenue Fraserburgh Aberdeenshire AB43 9PY on 23 September 2013 (1 page) |
23 September 2013 | Termination of appointment of Alexandra Morrice as a director (1 page) |
23 September 2013 | Termination of appointment of Alexandra Morrice as a secretary (1 page) |
9 August 2013 | Registration of charge 2381860002 (8 pages) |
19 July 2013 | Registration of charge 2381860001 (19 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Alexandra Anne Mcbain Morrice on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Julie Symon Harding on 15 October 2009 (2 pages) |
27 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 32 philorth avenue fraserburgh AB42 9PY (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
25 May 2005 | Ad 04/04/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
9 December 2004 | Return made up to 16/10/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
27 October 2003 | Secretary resigned (1 page) |
1 August 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 December 2002 | Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
16 October 2002 | Incorporation (15 pages) |