Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Secretary Name | Valerie Wiseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Headroom Steading Sandhaven Fraserburgh Aberdeenshire AB43 7EJ Scotland |
Director Name | Mrs Valerie Jane Wiseman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Headroom Steading Sandhaven Fraserburgh Aberdeenshire AB43 7EJ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | Headroom Steading Sandhaven Fraserburgh Aberdeenshire AB43 7EJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
6 at £1 | Brian Wiseman 60.00% Ordinary A |
---|---|
4 at £1 | Valerie Jane Wiseman 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,838 |
Cash | £97,342 |
Current Liabilities | £16,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Notification of Valerie Jane Wiseman as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Brian Wiseman as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Appointment of Valerie Jane Wiseman as a director (3 pages) |
27 May 2014 | Appointment of Valerie Jane Wiseman as a director (3 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 December 2013 | Director's details changed for Brian Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Director's details changed for Brian Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Director's details changed for Brian Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page) |
6 December 2013 | Secretary's details changed for Valerie Wiseman on 8 October 2013 (2 pages) |
6 December 2013 | Registered office address changed from 2 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland on 6 December 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2004 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2008 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2007 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2006 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2005 with a full list of shareholders (5 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 27 May 2004
|
7 December 2011 | Annual return made up to 27 February 2005 with a full list of shareholders (5 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages) |
7 December 2011 | Annual return made up to 27 February 2008 with a full list of shareholders (5 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2010 (16 pages) |
7 December 2011 | Annual return made up to 27 February 2006 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2009 with a full list of shareholders (5 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2010 (16 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 27 May 2004
|
7 December 2011 | Annual return made up to 27 February 2009 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2004 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 February 2007 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 79 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AU on 4 March 2011 (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders
|
15 March 2010 | Director's details changed for Brian Wiseman on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page) |
15 March 2010 | Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders
|
15 March 2010 | Director's details changed for Brian Wiseman on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Valerie Wiseman on 1 January 2010 (1 page) |
15 March 2010 | Director's details changed for Brian Wiseman on 1 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 2 kennedy place, fraserburgh, aberdeenshire, AB43 9FJ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 2 kennedy place, fraserburgh, aberdeenshire, AB43 9FJ (1 page) |
19 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
14 June 2004 | Ad 27/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 June 2004 | Ad 27/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Incorporation (15 pages) |
27 February 2003 | Incorporation (15 pages) |