Banff
AB45 1DL
Scotland
Director Name | Mrs Laura Elizabeth Matthew |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 16 Castle Street Banff AB45 1DL Scotland |
Director Name | Mr Michael John Matthew |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Secretary Name | Avril Ann Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mpfl.co.uk |
---|---|
Telephone | 01346 510921 |
Telephone region | Fraserburgh |
Registered Address | 16 Castle Street Banff AB45 1DL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Avril Reid 50.00% Ordinary |
---|---|
5 at £1 | Michael Matthew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,416 |
Cash | £74,065 |
Current Liabilities | £40,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 April 2019 | Notification of Laura Elizabeth Matthew as a person with significant control on 1 April 2019 (2 pages) |
15 April 2019 | Change of details for Mrs Laura Elizabeth Matthew as a person with significant control on 1 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mrs Laura Elizabeth Matthew on 11 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Nathan Alexander Matthew on 11 April 2019 (2 pages) |
15 April 2019 | Change of details for Mr Nathan Alexander Matthew as a person with significant control on 1 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from 79 Broad Street Fraserburgh AB43 9AU to 16 Castle Street Banff AB45 1DL on 15 April 2019 (1 page) |
3 April 2019 | Appointment of Mrs Laura Elizabeth Matthew as a director on 1 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Termination of appointment of Michael John Matthew as a director on 31 March 2018 (1 page) |
6 April 2018 | Cessation of Michael John Matthew as a person with significant control on 31 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Nathan Alexander Matthew as a director on 31 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Avril Ann Reid as a secretary on 31 March 2018 (1 page) |
6 April 2018 | Cessation of Avril Ann Reid as a person with significant control on 31 March 2018 (1 page) |
6 April 2018 | Notification of Nathan Alexander Matthew as a person with significant control on 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page) |
16 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page) |
16 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Michael John Matthew on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Michael John Matthew on 1 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Michael John Matthew on 1 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members
|
18 January 2005 | Return made up to 15/01/05; full list of members
|
4 March 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |