Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary Name | Moira Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Mrs Moira Clark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 55 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01346 513257 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 55 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
51 at £1 | Charles Clark 51.00% Ordinary |
---|---|
49 at £1 | Moira Clark 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,813 |
Cash | £200,551 |
Current Liabilities | £31,034 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Director's details changed for Moira Clark on 3 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 31 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 55 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Moira Clark on 3 May 2016 (1 page) |
10 May 2016 | Director's details changed for Charles Clark on 3 May 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Director's details changed for Charles Clark on 13 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Moira Clark on 13 February 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 13/02/05; full list of members
|
21 March 2005 | New director appointed (1 page) |
29 December 2004 | Amended accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
30 December 2003 | Amended accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Incorporation (15 pages) |