Fraserburgh
AB43 9AR
Scotland
Director Name | Mrs Jane May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Frithside Street Fraserburgh AB43 9AR Scotland |
Director Name | June Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 18 Fordyce Street Rosehearty Aberdeenshire AB43 7NS Scotland |
Director Name | Mrs Catherine Jane Reid |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Secretary Name | Catherine Jane Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Provost Milne Drive Fraserburgh Aberdeenshire AB43 9QE Scotland |
Secretary Name | Ian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2017) |
Role | Fishsaleman |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Brenda Cardno 50.00% Ordinary |
---|---|
5 at £1 | Catherine Reid 25.00% Ordinary |
5 at £1 | James Reid 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,612 |
Cash | £3,884 |
Current Liabilities | £30,830 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
16 June 2005 | Delivered on: 25 June 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 47A school street, fraserburgh (title number ABN33401). Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 August 2019 | Registered office address changed from 79 Broad Street Fraserburgh AB43 9AU to 15 Frithside Street Fraserburgh AB43 9AR on 6 August 2019 (1 page) |
1 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Notification of Jane May as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Cessation of Atherine Jane Reid as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mrs Jane May as a director on 1 August 2017 (2 pages) |
4 August 2017 | Cessation of Catherine Jane Reid as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Ian Reid as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mrs Jane May as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Ian Reid as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Catherine Jane Reid as a director on 1 August 2017 (1 page) |
4 August 2017 | Cessation of James Reid as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of James Reid as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Notification of Jane May as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Catherine Jane Reid as a director on 1 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 November 2014 | Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Ian Reid on 1 January 2010 (1 page) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Ian Reid on 1 January 2010 (1 page) |
18 May 2010 | Secretary's details changed for Ian Reid on 1 January 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 April 2009 | Secretary's change of particulars / ian reid / 01/02/2009 (1 page) |
10 April 2009 | Director's change of particulars / catherine reid / 01/02/2009 (1 page) |
10 April 2009 | Secretary's change of particulars / ian reid / 01/02/2009 (1 page) |
10 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 April 2009 | Director's change of particulars / catherine reid / 01/02/2009 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
25 June 2005 | Partic of mort/charge * (3 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |