Fraserburgh
AB43 9AU
Scotland
Secretary Name | Margaret Jane Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Mrs Margaret Jane Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 July 2019) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01346 515291 |
---|---|
Telephone region | Fraserburgh |
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Anderson 50.00% Ordinary |
---|---|
1 at £1 | Margaret Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,716 |
Cash | £45,803 |
Current Liabilities | £15,807 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 July 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Appointment of Mrs Margaret Anderson as a director
|
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Margaret Jane Anderson on 1 January 2010 (1 page) |
10 March 2010 | Director's details changed for John Anderson on 1 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Margaret Jane Anderson on 1 January 2010 (1 page) |
10 March 2010 | Director's details changed for John Anderson on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
8 February 2006 | Incorporation (16 pages) |