Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director Name | Mrs Elaine Margaret Hepburn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Fishing Vessel Owner |
Country of Residence | Scotland |
Correspondence Address | 14 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Secretary Name | Elaine Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harris Place Fraserburgh AB43 9WF Scotland |
Secretary Name | Mrs Kathleen Grace Mutch |
---|---|
Status | Resigned |
Appointed | 20 March 2010(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2021) |
Role | Company Director |
Correspondence Address | Tigh Na Ca-Al Happy Hillock Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01346 516576 |
---|---|
Telephone region | Fraserburgh |
Registered Address | Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £132,461 |
Cash | £453 |
Current Liabilities | £70,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 March 2023 | Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 30 March 2023 (1 page) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
27 February 2023 | Change of details for Mr Phillip West Hepburn as a person with significant control on 3 January 2017 (2 pages) |
27 February 2023 | Change of details for Mrs Elaine Margaret Hepburn as a person with significant control on 7 April 2016 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
25 October 2021 | Appointment of Mrs Elaine Margaret Hepburn as a director on 14 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Kathleen Grace Mutch as a secretary on 14 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 May 2020 | Change of details for Mrs Elaine Margaret Hepburn as a person with significant control on 9 January 2019 (2 pages) |
16 May 2020 | Change of details for Mr Phillip West Hepburn as a person with significant control on 2 January 2017 (2 pages) |
16 May 2020 | Secretary's details changed for Mrs Kathleen Mutch on 16 May 2020 (1 page) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 January 2020 | Secretary's details changed for Mrs Kathleen Mutch on 10 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 May 2019 | Notification of Elaine Margaret Hepburn as a person with significant control on 6 April 2016 (2 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 February 2019 | Secretary's details changed (1 page) |
14 February 2019 | Change of details for a person with significant control (2 pages) |
14 February 2019 | Director's details changed for Mr Phillip West Hepburn on 8 January 2019 (2 pages) |
14 February 2019 | Change of details for Mr Phillip West Hepburn as a person with significant control on 8 January 2019 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT to 16 Broomhill Fraserburgh Aberdeenshire AB43 9TU on 4 April 2018 (1 page) |
4 April 2018 | Secretary's details changed (1 page) |
4 April 2018 | Director's details changed for Mr Phillip West Hepburn on 4 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from 16 Broomhill Fraserburgh Aberdeenshire AB43 9TU Scotland to 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT on 4 April 2018 (1 page) |
4 April 2018 | Change of details for a person with significant control (2 pages) |
4 April 2018 | Change of details for Mr Phillip West Hepburn as a person with significant control on 4 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Mrs Kathleen Mutch on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Mrs Kathleen Mutch on 24 February 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mrs Kathleen Mutch as a secretary (1 page) |
12 April 2010 | Registered office address changed from 2 Harris Place Fraserburgh AB43 9WF on 12 April 2010 (1 page) |
12 April 2010 | Termination of appointment of Elaine Hepburn as a secretary (1 page) |
12 April 2010 | Director's details changed for Phillip Hepburn on 20 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Elaine Hepburn as a secretary (1 page) |
12 April 2010 | Appointment of Mrs Kathleen Mutch as a secretary (1 page) |
12 April 2010 | Director's details changed for Phillip Hepburn on 20 March 2010 (2 pages) |
12 April 2010 | Registered office address changed from 2 Harris Place Fraserburgh AB43 9WF on 12 April 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members
|
6 March 2007 | Return made up to 25/02/07; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page) |
28 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 March 2006 | Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page) |
28 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
2 March 2005 | Return made up to 25/02/05; no change of members (4 pages) |
2 March 2005 | Return made up to 25/02/05; no change of members (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 July 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
3 July 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | New director appointed (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | New director appointed (1 page) |
5 April 2003 | New secretary appointed (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | New secretary appointed (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2003 | Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |