Fraserburgh
AB43 9AU
Scotland
Director Name | Mr Terry Cardno |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Secretary Name | Mrs Alison Margaret Chisholm Cardno |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alison Margaret Chisholm Cardno 50.00% Ordinary |
---|---|
1 at £1 | Terry Cardno 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,035 |
Cash | £58,367 |
Current Liabilities | £32,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 mary emslie court, king street, aberdeen. Outstanding |
---|---|
6 November 2015 | Delivered on: 13 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 mary elmslie court, king street, aberdeen ABN78968. Outstanding |
21 September 2015 | Delivered on: 22 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Registration of charge SC2802130003, created on 10 May 2016 (6 pages) |
11 May 2016 | Registration of charge SC2802130003, created on 10 May 2016 (6 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 November 2015 | Registration of charge SC2802130002, created on 6 November 2015 (9 pages) |
13 November 2015 | Registration of charge SC2802130002, created on 6 November 2015 (9 pages) |
22 September 2015 | Registration of charge SC2802130001, created on 21 September 2015 (7 pages) |
22 September 2015 | Registration of charge SC2802130001, created on 21 September 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Terry Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Terry Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Terry Cardno on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (16 pages) |
18 February 2005 | Incorporation (16 pages) |