Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Secretary Name | Mrs Karen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £250,812 |
Cash | £82,923 |
Current Liabilities | £23,656 |
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 | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
20 March 2006 | Delivered on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 king street, peterhead. Outstanding |
---|---|
27 February 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 36 ugie street, peterhead. Outstanding |
2 February 2006 | Delivered on: 4 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 October 2021 | Secretary's details changed for Mrs Karen Smith on 11 September 2021 (1 page) |
8 October 2021 | Director's details changed for Mr Colin Webster Smith on 11 September 2021 (2 pages) |
8 October 2021 | Change of details for Mr Colin Webster Smith as a person with significant control on 11 September 2021 (2 pages) |
8 October 2021 | Registered office address changed from Kirkton House South Road Fraserburgh AB43 8TJ Scotland to Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ on 8 October 2021 (1 page) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Kirkton House South Road Fraserburgh AB43 8TJ on 26 June 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Secretary's details changed for Karen Lawrence on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Karen Lawrence on 23 January 2014 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
15 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 77 king street peterhead aberdeenshire AB42 1UQ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 77 king street peterhead aberdeenshire AB42 1UQ (1 page) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
9 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |