Strichen
Aberdeenshire
AB43 6TN
Scotland
Director Name | Jennifer Dawn Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strichen House Strichen Aberdeenshire AB43 6TN Scotland |
Secretary Name | Jennifer Dawn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strichen House Strichen Aberdeenshire AB43 6TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01771 637555 |
---|---|
Telephone region | Maud |
Registered Address | Strichen House Strichen Fraserburgh Aberdeenshire AB43 6TN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
2 at £1 | Jennifer Dawn Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,077 |
Cash | £2,089 |
Current Liabilities | £145,566 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 shore street, fraserburgh ABN11468. Outstanding |
---|---|
21 September 2006 | Delivered on: 30 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20 rowan grove, fraserburgh. Outstanding |
26 July 2006 | Delivered on: 11 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 manse street, fraserburgh ABN86465. Outstanding |
26 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at borrohill, strichen, aberdeenshire extending to 0.216 hectares (title number ABN72273). Outstanding |
14 December 2004 | Delivered on: 18 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 manse street, fraserburgh, aberdeenshire ABN71734. Outstanding |
12 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Nine c place, fraserburgh--title number ABN4782. Outstanding |
9 June 2003 | Delivered on: 16 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9E caroline place, fraserburgh. Outstanding |
29 January 2003 | Delivered on: 3 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 castle street, fraserburgh--abn 40789. Outstanding |
17 April 2008 | Delivered on: 18 April 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 bridge street, strichen, fraserburgh ABN48873. Outstanding |
5 March 2008 | Delivered on: 8 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9A caroline street, fraserburgh ABN57133. Outstanding |
5 March 2008 | Delivered on: 8 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9B caroline place, fraserburgh ABN57133. Outstanding |
17 December 2002 | Delivered on: 18 December 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 |
8 March 2021 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
---|---|
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
20 August 2019 | Register inspection address has been changed to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
14 March 2018 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Notification of Jennifer Dawn Smith as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Jennifer Dawn Smith as a person with significant control on 6 April 2016 (2 pages) |
25 February 2017 | Satisfaction of charge 9 in full (4 pages) |
25 February 2017 | Satisfaction of charge 8 in full (4 pages) |
25 February 2017 | Satisfaction of charge 9 in full (4 pages) |
25 February 2017 | Satisfaction of charge 8 in full (4 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
25 February 2017 | Satisfaction of charge 2 in full (4 pages) |
23 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Graham John Smith on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Graham John Smith on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Graham John Smith on 2 February 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 24/10/08; full list of members (3 pages) |
13 March 2009 | Return made up to 24/10/08; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 September 2008 | Alterations to floating charge 1 (5 pages) |
6 September 2008 | Alterations to floating charge 1 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 April 2007 | Return made up to 24/10/06; full list of members (7 pages) |
5 April 2007 | Return made up to 24/10/06; full list of members (7 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
17 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 December 2003 | Return made up to 24/10/03; full list of members
|
22 December 2003 | Return made up to 24/10/03; full list of members
|
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
18 December 2002 | Partic of mort/charge * (6 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |