Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary Name | Louise Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Louise Thomson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | St Johns Well Kinnoir Huntly AB54 7XT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Louise Thomson 99.00% Ordinary |
---|---|
1 at £1 | James Thomson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,509 |
Cash | £17,824 |
Current Liabilities | £118,111 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
20 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 & 69 marischal street, peterhead ABN71590. Outstanding |
---|---|
20 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 hanover street, fraserburgh ABN80095. Outstanding |
26 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 32 high street, inverurie. Outstanding |
24 June 2004 | Delivered on: 1 July 2004 Satisfied on: 1 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
10 February 2021 | Confirmation statement made on 2 February 2021 with updates (3 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Secretary's details changed for Louise Thomson on 2 February 2021 (1 page) |
9 February 2021 | Change of details for Mrs Louise Thomson as a person with significant control on 2 February 2021 (2 pages) |
9 February 2021 | Director's details changed for James Thomson on 2 February 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 April 2020 | Change of details for Mrs Louise Thomson as a person with significant control on 1 April 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 April 2018 | Satisfaction of charge 3 in full (4 pages) |
5 April 2018 | Satisfaction of charge 2 in full (4 pages) |
5 April 2018 | Satisfaction of charge 4 in full (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 May 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Louise Thomson on 15 December 2011 (3 pages) |
3 February 2012 | Director's details changed for James Thomson on 12 August 2011 (3 pages) |
3 February 2012 | Director's details changed for James Thomson on 12 August 2011 (3 pages) |
3 February 2012 | Secretary's details changed for Louise Thomson on 15 December 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages) |
5 November 2010 | Director's details changed for James Thomson on 8 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages) |
5 November 2010 | Director's details changed for James Thomson on 8 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages) |
5 November 2010 | Director's details changed for James Thomson on 8 October 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from st johns well, kinnoir huntly aberdeenshire AB54 7XT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st johns well, kinnoir huntly aberdeenshire AB54 7XT (1 page) |
22 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
27 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Return made up to 21/04/07; no change of members
|
13 June 2007 | Return made up to 21/04/07; no change of members
|
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members
|
26 April 2005 | Return made up to 21/04/05; full list of members
|
25 February 2005 | Registered office changed on 25/02/05 from: strathdeveron house steven road huntly aberdeenshire AB54 5SX (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: strathdeveron house steven road huntly aberdeenshire AB54 5SX (1 page) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (8 pages) |
1 July 2004 | Partic of mort/charge * (8 pages) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New secretary appointed;new director appointed (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | New secretary appointed;new director appointed (1 page) |
23 April 2004 | Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (15 pages) |
21 April 2004 | Incorporation (15 pages) |