Company NameEndeavour 17 Limited
DirectorsFraser Smith and Cheryl Patricia Smith
Company StatusActive
Company NumberSC246768
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Fraser Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressAcumen House Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
Secretary NameCheryl Patricia Smith
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAcumen House Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
Director NameMrs Cheryl Patricia Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Haig Place
Portknockie
Buckie
Morayshire
AB56 4NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAcumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cheryl Smith
50.00%
Ordinary
1 at £1Fraser Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£4,126
Current Liabilities£9,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 November 2019Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 19 November 2019 (1 page)
14 November 2019Appointment of Mrs Cheryl Patricia Smith as a director on 1 April 2019 (2 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Director's details changed for Fraser Smith on 28 March 2011 (2 pages)
15 April 2011Secretary's details changed for Cheryl Patricia Smith on 28 March 2011 (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Fraser Smith on 28 March 2011 (2 pages)
15 April 2011Secretary's details changed for Cheryl Patricia Smith on 28 March 2011 (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (3 pages)
22 April 2008Return made up to 28/03/08; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 28/03/06; full list of members (6 pages)
31 March 2006Return made up to 28/03/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
11 June 2003Registered office changed on 11/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 June 2003Registered office changed on 11/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)