Fraserburgh
AB43 9SZ
Scotland
Secretary Name | Mrs Jade Elise West |
---|---|
Status | Closed |
Appointed | 01 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 8 Strichen Court Fraserburgh AB43 9SZ Scotland |
Director Name | Mrs Jade Elise West |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(10 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Strichen Court Fraserburgh AB43 9SZ Scotland |
Secretary Name | Wilma West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Fraserburgh |
Correspondence Address | 66 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Strichen Court Fraserburgh AB43 9SZ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
2 at £1 | William Steven West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,195 |
Cash | £160,701 |
Current Liabilities | £17,682 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2020 | Secretary's details changed for Mrs Jade Elise West on 17 April 2020 (1 page) |
11 May 2020 | Change of details for Mr William Steven West as a person with significant control on 17 April 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Mrs Jade Elise West on 17 April 2020 (1 page) |
11 May 2020 | Director's details changed for Mrs Jade Elise West on 17 April 2020 (2 pages) |
11 May 2020 | Change of details for Mrs Jade Elise West as a person with significant control on 17 April 2020 (2 pages) |
11 May 2020 | Registered office address changed from 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR Scotland to 8 Strichen Court Fraserburgh AB43 9SZ on 11 May 2020 (1 page) |
11 May 2020 | Director's details changed for Mr William Steven West on 17 April 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Appointment of Mrs Jade Elise West as a director on 10 March 2016 (2 pages) |
30 March 2016 | Director's details changed for William Steven West on 10 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Miss Jade Elise Masson on 10 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Jade Elise West as a director on 10 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Miss Jade Elise Masson on 10 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 66 Allochy Road, Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 66 Allochy Road, Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 25 Corn Road Inverallochy Fraserburgh Aberdeenshire AB43 8WR on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for William Steven West on 10 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 October 2015 | Appointment of Miss Jade Elise Masson as a secretary on 1 September 2015 (2 pages) |
8 October 2015 | Appointment of Miss Jade Elise Masson as a secretary on 1 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Wilma West as a secretary on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Wilma West as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for William Steven West on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for William Steven West on 21 February 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 66 allochy road inverallochy fraserburgh AB43 8YD (1 page) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 66 allochy road inverallochy fraserburgh AB43 8YD (1 page) |
21 February 2007 | Location of register of members (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |