Fraserburgh
AB43 9AU
Scotland
Secretary Name | Miss Lynne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Assistant |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gourmetmeats.co.uk |
---|
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alexander Bruce 50.00% Ordinary |
---|---|
1 at £1 | Lynne Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,301 |
Cash | £88,301 |
Current Liabilities | £167,788 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2007 | Delivered on: 9 January 2008 Satisfied on: 12 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westerly & southerly parts of the yard and buildings forming subjects 37 college bounds, fraserburgh. Fully Satisfied |
---|---|
24 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Termination of appointment of Lynne Johnstone as a secretary on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Lynne Johnstone as a secretary on 31 August 2015 (1 page) |
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page) |
17 May 2010 | Director's details changed for Alexander Bruce on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexander Bruce on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexander Bruce on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 05/03/08; full list of members (3 pages) |
5 January 2009 | Return made up to 05/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
28 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 June 2003 | Partic of mort/charge * (6 pages) |
27 June 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |