Strichen
Fraserburgh
Aberdeenshire
AB43 6TS
Scotland
Secretary Name | Mrs Angela Edith Panton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Market Terrace Strichen Fraserburgh Aberdeenshire AB43 6TS 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 |
Website | www.neilpanton.com |
---|
Registered Address | 23 Market Terrace Strichen Fraserburgh Aberdeenshire AB43 6TS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
Year | 2013 |
---|---|
Net Worth | -£5,767 |
Current Liabilities | £38,675 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2024 (8 months from now) |
27 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
---|---|
21 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
24 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 February 2018 | Notification of Angela Panton as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Neil Panton as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 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
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Neil William Panton on 31 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Angela Edith Panton on 31 December 2011 (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Neil William Panton on 31 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Angela Edith Panton on 31 December 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Neil William Panton on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Neil William Panton on 22 February 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
30 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 11 high street strichen fraserburgh aberdeenshire AB43 5SQ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 11 high street strichen fraserburgh aberdeenshire AB43 5SQ (1 page) |
26 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |