Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Secretary Name | Evelyn Connon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Mrs Evelyn Robson Connon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(10 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Evelyn Connon 50.00% Ordinary |
---|---|
50 at £1 | William Dickie Connon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,237 |
Cash | £128,507 |
Current Liabilities | £25,260 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Appointment of Mrs Evelyn Robson Connon as a director on 1 July 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Evelyn Robson Connon as a director on 1 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 2 Cross Steret Fraserburgh AB43 9EQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 2 Cross Steret Fraserburgh AB43 9EQ on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Director's details changed for William Dickie Connon on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for William Dickie Connon on 1 October 2009 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
29 June 2004 | Ad 25/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (16 pages) |