Stonehaven
Kincardineshire
AB39 2JZ
Scotland
Director Name | Bruce Thain |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Skipper |
Country of Residence | Scotland |
Correspondence Address | Pentwyn Inverugie Peterhead Aberdeenshire AB42 3DP Scotland |
Director Name | William Wiseman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Skipper |
Country of Residence | Scotland |
Correspondence Address | 11 Castlehill Drive Gardenstown Aberdeenshire AB45 3YG Scotland |
Director Name | Mr James Reid (Snr) |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Strichen Road Fraserburgh Aberdeenshire AB43 9QZ Scotland |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Trade Association Representative |
Country of Residence | Scotland |
Correspondence Address | 2 The Coach House Dunkinty Elgin Morayshire IV30 5RF Scotland |
Director Name | Mr Jonathan West |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Queen's Road Fraserburgh Aberdeenshire AB43 9PQ Scotland |
Director Name | Mr Derek Cardno |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sharefisherman |
Country of Residence | Scotland |
Correspondence Address | 50 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9ST Scotland |
Director Name | Mr Nicholas Tait |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 9 Cromarty Crescent Fraserburgh Aberdeenshire AB43 7FZ Scotland |
Director Name | Mr George West |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cowie Crescent St Fergus Peterhead Aberdeenshire AB42 3EZ Scotland |
Director Name | Mr Alexander George West |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westcroft Close Memsie Fraserburgh AB43 7BF Scotland |
Director Name | Mr Andrew Tait, Snr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitestones Lonmay Fraserburgh Aberdeenshire AB43 8SA Scotland |
Director Name | Mr Derek Duthie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Secretary Name | George Alexander Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 04 May 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 87 King Edward Street Fraserburgh Grampian AB43 9PL Scotland |
Secretary Name | Moyra Patience |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2007) |
Role | Training Officer |
Correspondence Address | Kirkview 52 Newton Road, St Fergus Peterhead Aberdeenshire AB42 3DD Scotland |
Director Name | Robert Reid |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2007) |
Role | Inventor |
Correspondence Address | 1 Scotstown Road Peterhead AB42 1LU Scotland |
Director Name | John Sutherland Scott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2018) |
Role | Rtd Director |
Country of Residence | Scotland |
Correspondence Address | Port Beag 125 Pluscarden Road Elgin Morayshire IV30 1SU Scotland |
Director Name | Hamish More McPherson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2009) |
Role | Skipper |
Correspondence Address | Ardent House 43 Forsyth Street Hopeman Morayshire IV30 5SY Scotland |
Director Name | Mr George Robertson West |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 18 June 2020) |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castlehill Drive Gradenstown Banff Aberdeenshire AB45 3YG Scotland |
Director Name | Philip Aitchison Nicol |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmwood House 103 High Street Strichen Aberdeenshire AB43 6SQ Scotland |
Director Name | Mr David Lovie |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2011) |
Role | Retired Skipper |
Country of Residence | Scotland |
Correspondence Address | "Davmar" Seafield Street Whitehills Grampian AB45 2NA Scotland |
Secretary Name | Philip Aitchison Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmwood House 103 High Street Strichen Aberdeenshire AB43 6SQ Scotland |
Director Name | Mr Alexander Wiseman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 November 2018) |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandyhill Gardens Banff Banffshire AB45 1BE Scotland |
Secretary Name | James Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | Greenbank Cottage Phingask Fraserburgh Aberdeenshire AB43 7AB Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Ian Gatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 February 2024) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Frithside Street Fraserburgh Aberdeenshire AB43 9AR Scotland |
Director Name | Mr David Taylor Milne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 June 2020) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 18 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH Scotland |
Director Name | Mr Robert Ross Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knock View Stuartfield Peterhead Aberdeenshire Scotland |
Director Name | Graham Joseph Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Finlayson Street Fraserburgh Aberdeenshire AB43 9JQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nefta.info |
---|---|
Telephone | 01346 513074 |
Telephone region | Fraserburgh |
Registered Address | Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £183,529 |
Cash | £179,952 |
Current Liabilities | £6,519 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Appointment of Mr George West as a director on 1 September 2020 (2 pages) |
10 August 2020 | Appointment of Mr Nicholas Tait as a director on 18 June 2020 (2 pages) |
4 August 2020 | Termination of appointment of David Taylor Milne as a director on 18 June 2020 (1 page) |
4 August 2020 | Termination of appointment of George Robertson West as a director on 18 June 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Director's details changed for Bruce Thain on 3 April 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Derek Cardno as a director on 9 November 2018 (2 pages) |
24 January 2019 | Appointment of Mr Andrew Campbell as a director on 8 August 2018 (2 pages) |
21 November 2018 | Termination of appointment of Graham Joseph Taylor as a director on 9 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Jonathan West as a director on 9 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Alexander Wiseman as a director on 9 November 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 June 2018 | Termination of appointment of John Sutherland Scott as a director on 31 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Termination of appointment of Robert Ross Dougal as a director on 28 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Robert Ross Dougal as a director on 28 April 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 no member list (12 pages) |
27 January 2016 | Annual return made up to 22 January 2016 no member list (12 pages) |
12 August 2015 | Appointment of Graham Joseph Taylor as a director on 29 January 2015 (3 pages) |
12 August 2015 | Appointment of Graham Joseph Taylor as a director on 29 January 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Termination of appointment of David Lovie as a director on 21 July 2011 (1 page) |
13 February 2015 | Director's details changed for James Reid on 1 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
13 February 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
13 February 2015 | Termination of appointment of David Lovie as a director on 21 July 2011 (1 page) |
13 February 2015 | Director's details changed for James Reid on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for James Reid on 1 January 2015 (2 pages) |
29 October 2014 | Termination of appointment of James Hamilton Brown as a director on 31 July 2014 (1 page) |
29 October 2014 | Termination of appointment of James Hamilton Brown as a director on 31 July 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Termination of appointment of James Watt as a secretary (1 page) |
3 March 2014 | Termination of appointment of James Watt as a secretary (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (13 pages) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (13 pages) |
21 January 2014 | Director's details changed for George Robertson West on 13 October 2013 (2 pages) |
21 January 2014 | Director's details changed for George Robertson West on 13 October 2013 (2 pages) |
21 January 2014 | Registered office address changed from Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 21 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 March 2013 | Appointment of James Reid as a director (3 pages) |
5 March 2013 | Appointment of James Reid as a director (3 pages) |
7 February 2013 | Annual return made up to 25 January 2013 no member list (12 pages) |
7 February 2013 | Annual return made up to 25 January 2013 no member list (12 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
9 January 2012 | Appointment of Mr Robert Ross Dougal as a director (2 pages) |
9 January 2012 | Appointment of Mr Robert Ross Dougal as a director (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
18 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Termination of appointment of Derek Duthie as a director (2 pages) |
16 July 2010 | Appointment of David Taylor Milne as a director (3 pages) |
16 July 2010 | Appointment of Mr Ian Gatt as a director (3 pages) |
16 July 2010 | Appointment of David Taylor Milne as a director (3 pages) |
16 July 2010 | Termination of appointment of Derek Duthie as a director (2 pages) |
16 July 2010 | Appointment of Mr Ian Gatt as a director (3 pages) |
19 February 2010 | Annual return made up to 25 January 2010 no member list (7 pages) |
19 February 2010 | Annual return made up to 25 January 2010 no member list (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Termination of appointment of Philip Nicol as a director (1 page) |
12 November 2009 | Appointment of Dr James Hamilton Brown as a director (2 pages) |
12 November 2009 | Appointment of Dr James Hamilton Brown as a director (2 pages) |
12 November 2009 | Termination of appointment of Philip Nicol as a director (1 page) |
12 November 2009 | Termination of appointment of Hamish Mcpherson as a director (1 page) |
12 November 2009 | Termination of appointment of Hamish Mcpherson as a director (1 page) |
5 February 2009 | Annual return made up to 25/01/09 (5 pages) |
5 February 2009 | Annual return made up to 25/01/09 (5 pages) |
5 February 2009 | Director's change of particulars / philip nicol / 01/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / philip nicol / 01/01/2009 (1 page) |
14 November 2008 | Secretary appointed james watt (2 pages) |
14 November 2008 | Secretary appointed james watt (2 pages) |
14 November 2008 | Appointment terminated secretary philip nicol (1 page) |
14 November 2008 | Appointment terminated secretary philip nicol (1 page) |
11 August 2008 | Director appointed alexander wiseman (2 pages) |
11 August 2008 | Director appointed alexander wiseman (2 pages) |
11 August 2008 | Appointment terminated director andrew tait, snr (1 page) |
11 August 2008 | Appointment terminated director andrew tait, snr (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Annual return made up to 25/01/08 (5 pages) |
13 March 2008 | Annual return made up to 25/01/08 (5 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Annual return made up to 25/01/07
|
6 February 2007 | Annual return made up to 25/01/07
|
6 February 2007 | Director resigned (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Annual return made up to 25/01/06
|
4 February 2006 | Annual return made up to 25/01/06
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: suite 4 2 port henry pier peterhead aberdeenshire AB42 1ZY (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: suite 4 2 port henry pier peterhead aberdeenshire AB42 1ZY (1 page) |
20 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 40 broad street fraserburgh AB43 9AH (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 40 broad street fraserburgh AB43 9AH (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (19 pages) |
25 January 2005 | Incorporation (19 pages) |