Strichen
Fraserburgh
Aberdeenshire
AB43 6RN
Scotland
Secretary Name | James Marianus Bain Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Denend Strichen Fraserburgh Aberdeenshire AB43 6RN Scotland |
Director Name | Mr James Marianus Bain Cumming |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denend Strichen Fraserburgh Aberdeenshire AB43 6RN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(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 2005(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 AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Isabel Margaret Cumming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,806 |
Cash | £184,572 |
Current Liabilities | £12,220 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
18 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
21 June 2022 | Notification of James Marianus Bain Cumming as a person with significant control on 23 June 2021 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
21 June 2022 | Change of details for Mrs Isabel Margaret Cumming as a person with significant control on 23 June 2021 (2 pages) |
3 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Appointment of Mr James Marianus Bain Cumming as a director on 22 July 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 November 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 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 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 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 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
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | 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) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 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) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Isabel Margaret Cumming on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Isabel Margaret Cumming on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Isabel Margaret Cumming 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) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | 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) |
27 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | 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) |
22 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
27 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |