Fraserburgh
Aberdeenshire
AB43 7BE
Scotland
Director Name | James Wiseman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burns Place Fraserburgh Aberdeenshire AB43 7BE Scotland |
Secretary Name | Mrs Carol Anne Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Burns Place Fraserburgh Aberdeenshire AB43 7BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Carol Anne Wiseman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £389,683 |
Cash | £30,763 |
Current Liabilities | £7,767 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 frithside street, fraserburgh ABN47065. Outstanding |
---|---|
24 September 2007 | Delivered on: 4 October 2007 Persons entitled: Paragon Mortgages LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 broomhill, fraserburgh-title number ABN25260. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 shore street, fraserburgh ABN1238. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 merchant street, peterhead ABN22512. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 saltoun place fraserburgh ABN86316. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 watermill road fraserburgh ABN92328. Outstanding |
3 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 watermill road, fraserburgh ABN85251. Outstanding |
3 October 2007 | Delivered on: 6 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 merchant street, peterhead ABN74918. Outstanding |
13 June 2007 | Delivered on: 23 June 2007 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 watermill road, fraserburgh, aberdeenshire. Fully Satisfied |
1 March 2007 | Delivered on: 9 March 2007 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 frithside street, fraserburgh, aberdeenshire. Fully Satisfied |
14 June 2006 | Delivered on: 5 July 2006 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 saltoun place, fraserburgh. Fully Satisfied |
24 April 2006 | Delivered on: 9 May 2006 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 103 watermill road, fraserburgh in the county of aberdeen. Fully Satisfied |
5 May 2005 | Delivered on: 12 May 2005 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 merchant street, peterhead. Fully Satisfied |
30 March 2005 | Delivered on: 20 April 2005 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 shore street, fraserburgh. Fully Satisfied |
8 September 2004 | Delivered on: 23 September 2004 Satisfied on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 merchant street, peterhead. Fully Satisfied |
18 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2019 | Final account prior to dissolution in a winding-up by the court (17 pages) |
19 March 2018 | Notice of winding up order (1 page) |
19 March 2018 | Court order notice of winding up (1 page) |
19 March 2018 | Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 11a Dublin Street Edinburgh EH1 3PG on 19 March 2018 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 August 2012 | Termination of appointment of Carol Wiseman as a secretary (1 page) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Termination of appointment of James Wiseman as a director (1 page) |
16 August 2012 | Termination of appointment of Carol Wiseman as a secretary (1 page) |
16 August 2012 | Termination of appointment of James Wiseman as a director (1 page) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Carol Anne Wiseman on 16 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Carol Anne Wiseman on 16 July 2010 (2 pages) |
8 September 2010 | Director's details changed for James Wiseman on 16 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for James Wiseman on 16 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
4 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Return made up to 16/07/07; no change of members (7 pages) |
27 September 2007 | Return made up to 16/07/07; no change of members (7 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
4 August 2006 | Return made up to 16/07/06; full list of members
|
4 August 2006 | Return made up to 16/07/06; full list of members
|
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
18 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
12 May 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
23 September 2004 | Partic of mort/charge * (6 pages) |
23 September 2004 | Partic of mort/charge * (6 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |