Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Director Name | Mr Fergus Coulter Beaton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Peterhead Aberdeenshire AB42 4LU Scotland |
Director Name | Mr Paul Drummond Beaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Peterhead Aberdeenshire AB42 4LU Scotland |
Secretary Name | Mr Euan Drummond Beaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(2 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Peterhead Aberdeenshire AB42 4LU Scotland |
Secretary Name | Barbara Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Gowanhill Cottage Banff Aberdeenshire AB45 3AA Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 August 2017 | Notification of Paul Drummond Beaton as a person with significant control on 27 July 2017 (2 pages) |
15 August 2017 | Notification of Euan Drummond Beaton as a person with significant control on 27 July 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Paul Drummond Beaton as a person with significant control on 27 July 2017 (2 pages) |
15 August 2017 | Notification of Fergus Coulter Beaton as a person with significant control on 27 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
15 August 2017 | Notification of Fergus Coulter Beaton as a person with significant control on 27 July 2017 (2 pages) |
15 August 2017 | Notification of Euan Drummond Beaton as a person with significant control on 27 July 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page) |
28 July 2010 | Director's details changed for Mr Euan Drummond Beaton on 27 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Fergus Coulter Beaton on 27 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Euan Drummond Beaton on 27 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Fergus Coulter Beaton on 27 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Euan Drummond Beaton on 27 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Paul Drummond Beaton on 27 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Euan Drummond Beaton on 27 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Drummond Beaton on 27 July 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 September 2008 | Director's change of particulars / fergus beaton / 30/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / fergus beaton / 30/09/2008 (1 page) |
5 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from iain smith solicitors LLP 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from iain smith solicitors LLP 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Return made up to 27/07/07; no change of members (5 pages) |
20 September 2007 | Return made up to 27/07/07; no change of members (5 pages) |
20 September 2007 | Secretary resigned (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
27 July 2005 | Incorporation (34 pages) |
27 July 2005 | Incorporation (34 pages) |