Fraserburgh
AB43 8ZG
Scotland
Secretary Name | Christine Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG Scotland |
Director Name | Mrs Christine Stephen |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 5 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG Scotland |
---|
50 at £1 | Christine Stephen 50.00% Ordinary |
---|---|
50 at £1 | Wilson Stephen Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,118 |
Cash | £112,507 |
Current Liabilities | £20,376 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 4 weeks from now) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Director's details changed for Mr Wilson Stephen Jnr on 22 March 2021 (2 pages) |
22 March 2021 | Change of details for Mr Wilson Stephen Jnr as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Change of details for Mrs Christine Stephen as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Secretary's details changed for Christine Stephen on 22 March 2021 (1 page) |
22 March 2021 | Director's details changed for Mrs Christine Stephen on 22 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from 5 Duthie Terrace Cairnbulg Fraserburgh AB43 8WU Scotland to 5 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG on 22 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Registered office address changed from 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ to 5 Duthie Terrace Cairnbulg Fraserburgh AB43 8WU on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ to 5 Duthie Terrace Cairnbulg Fraserburgh AB43 8WU on 31 October 2017 (1 page) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Christine Stephen on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Christine Stephen on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Christine Stephen on 3 February 2014 (2 pages) |
22 August 2013 | Appointment of Mrs Christine Stephen as a director (2 pages) |
22 August 2013 | Appointment of Mrs Christine Stephen as a director (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Wilson Stephen Jnr on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Wilson Stephen Jnr on 12 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
25 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |