St Fergus
Aberdeenshire
AB42 3PD
Scotland
Director Name | Graeme Kenneth Hastie |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-4 Links Road St Fergus Aberdeenshire AB42 3PD Scotland |
Secretary Name | Ann Margaret Hastie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2-4 Links Road St Fergus Aberdeenshire AB42 3PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 838263 |
---|---|
Telephone region | Peterhead |
Registered Address | 2-4 Links Road St Fergus Peterhead Aberdeenshire AB42 3PD Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1 at £1 | Ann Margaret Hastie 50.00% Ordinary B |
---|---|
1 at £1 | Graeme Kenneth Hastie 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,474 |
Cash | £75 |
Current Liabilities | £106,802 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2023 (2 months from now) |
30 October 2006 | Delivered on: 4 November 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 |
---|
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 September 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
12 September 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
10 August 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Graeme Kenneth Hastie on 17 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ann Margaret Hastie on 17 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Graeme Kenneth Hastie on 17 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ann Margaret Hastie on 17 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
4 November 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Incorporation (17 pages) |