Fraserburgh
AB43 7AA
Scotland
Secretary Name | Kathleen Mennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Nethermill Memsie Aberdeenshire AB43 7BR 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 | 80 Broad Street Fraserburgh Aberdeenshire AB43 9AS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Leslie Mennie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Registered office address changed from 10 Bards Way Fraserburgh Aberdeenshire AB43 7AA to 80 Broad Street Fraserburgh Aberdeenshire AB43 9AS on 23 January 2018 (1 page) |
23 January 2018 | Change of details for Mr Michael Leslie Mennie as a person with significant control on 22 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Michael Leslie Mennie on 9 January 2010 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 cross street fraserburgh aberdeenshire AB43 9EQ (1 page) |
25 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 cross street fraserburgh aberdeenshire AB43 9EQ (1 page) |
25 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
18 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
18 April 2005 | Return made up to 09/01/05; full list of members
|
18 April 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
18 April 2005 | Return made up to 09/01/05; full list of members
|
5 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | 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) |