New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LL
Scotland
Secretary Name | Ann Sinclair Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dougann Low Street New Aberdour Fraserburgh Aberdeenshire AB43 6LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Dougann Low Street New Aberdour Fraserburgh Aberdeenshire AB43 6LL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
1 at £1 | Ann Sinclair Cooper 50.00% Ordinary |
---|---|
1 at £1 | Joseph Douglas Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,900 |
Cash | £74,563 |
Current Liabilities | £154,006 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (8 months from now) |
9 November 2021 | Change of details for Mr Joseph Douglas Cooper as a person with significant control on 9 November 2021 (2 pages) |
---|---|
9 November 2021 | Change of details for Mrs Ann Sinclair Cooper as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Change of details for Mr James Douglas Cooper as a person with significant control on 9 November 2021 (2 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 November 2013 | Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page) |
7 November 2013 | Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page) |
7 November 2013 | Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages) |
7 November 2013 | Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Joseph Douglas Cooper on 15 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Joseph Douglas Cooper on 15 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members
|
23 January 2005 | Return made up to 15/01/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |