Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director Name | Mr Gary Stephen Fraser |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Lodge Portlethen Aberdeen AB12 4RQ Scotland |
Secretary Name | Julie Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hilltop Lodge Portlethen Aberdeenshire AB12 4RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 785007 |
---|---|
Telephone region | Aberdeen |
Registered Address | Hilltop Lodge Portlethen Aberdeen Grampian AB12 4RQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Fraser 50.00% Ordinary |
---|---|
1 at £1 | Julie Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,367 |
Cash | £59 |
Current Liabilities | £480,991 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
24 January 2003 | Delivered on: 4 February 2003 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. Outstanding |
---|
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Julie Fraser on 26 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Gary Fraser on 26 November 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 26/11/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Return made up to 26/11/05; full list of members (7 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Return made up to 26/11/04; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: gourdie park farm potterton aberdeen aberdeenshire AB23 8US (1 page) |
3 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
12 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (16 pages) |