Philorth
Fraserburgh
AB43 8AU
Scotland
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr Mark Downie Forsyth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Woodlea Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
Registered Address | Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dennis Fraser Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,316 |
Cash | £15,514 |
Current Liabilities | £166,640 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: Historic Enviroment Scotland Classification: A registered charge Particulars: All and whole the retail premises situated at and known as 17-21 high street, fraserburgh, being the subjects registered in the land register of scotland under title number ABN57735. Outstanding |
---|---|
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10A & 10B broad street, fraserburgh ABN30749. Outstanding |
18 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
15 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Dennis Fraser Forsyth on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Dennis Fraser Forsyth on 28 July 2016 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Brown & Mcrae on 18 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Brown & Mcrae on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Dennis Fraser Forsyth on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dennis Fraser Forsyth on 18 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2009 | Return made up to 18/07/08; full list of members; amend (10 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (10 pages) |
14 August 2009 | Return made up to 18/07/08; full list of members; amend (10 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (10 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
9 January 2008 | £ ic 2/1 06/12/07 £ sr 1@1=1 (2 pages) |
9 January 2008 | £ ic 2/1 06/12/07 £ sr 1@1=1 (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Resolutions
|
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
6 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
2 December 2005 | Partic of mort/charge * (4 pages) |
2 December 2005 | Partic of mort/charge * (4 pages) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Incorporation (17 pages) |