Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary Name | Mrs Donna Marie Gemmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Mrs Donna Marie Gemmell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 57 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
1 at £1 | Donna Marie Elrick 50.00% Ordinary |
---|---|
1 at £1 | Graeme Scott Gemmell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357 |
Cash | £12,932 |
Current Liabilities | £13,948 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (7 months, 3 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
8 January 2024 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
2 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 August 2018 | Change of details for Mr Graeme Scott Gemmell as a person with significant control on 27 July 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Donna Marie Gemmell on 27 July 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Graeme Scott Gemmell on 27 July 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Mrs Donna Marie Gemmell on 27 July 2018 (1 page) |
15 August 2018 | Registered office address changed from 4 Cairnhill Drive, Rosehearty Fraserburgh Aberdenshire AB43 7JU to 57 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 15 August 2018 (1 page) |
13 August 2018 | Change of details for Mrs Donna Marie Gemmell as a person with significant control on 27 July 2018 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Miss Donna Marie Elrick as a person with significant control on 12 October 2016 (2 pages) |
21 December 2017 | Change of details for Miss Donna Marie Elrick as a person with significant control on 12 October 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Secretary's details changed for Donna Marie Elrick on 12 October 2016 (1 page) |
2 February 2017 | Director's details changed for Miss Donna Marie Elrick on 12 October 2016 (2 pages) |
2 February 2017 | Secretary's details changed for Donna Marie Elrick on 12 October 2016 (1 page) |
2 February 2017 | Director's details changed for Miss Donna Marie Elrick on 12 October 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Appointment of Miss Donna Marie Elrick as a director on 6 April 2015 (2 pages) |
9 March 2016 | Appointment of Miss Donna Marie Elrick as a director on 6 April 2015 (2 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Graeme Scott Gemmell on 17 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Graeme Scott Gemmell on 17 December 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
16 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 4 cairnhill drive fraserburgh aberdeenshire AB43 7JU (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 4 cairnhill drive fraserburgh aberdeenshire AB43 7JU (1 page) |
14 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 23 mormond avenue fraserburgh aberdeenshire AB43 9PD (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 23 mormond avenue fraserburgh aberdeenshire AB43 9PD (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
8 January 2004 | Company name changed coveway LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed coveway LIMITED\certificate issued on 08/01/04 (2 pages) |
17 December 2003 | Incorporation (16 pages) |
17 December 2003 | Incorporation (16 pages) |