30a Newton Road, St Fergus
Peterhead
Aberdeenshire
AB42 3DD
Scotland
Director Name | William Marr Fulton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Road Peterhead Aberdeenshire AB42 1BL Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
Secretary Name | Chris Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queen Street Peterhead AB42 1TS Scotland |
Secretary Name | Gray & Gray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2019) |
Correspondence Address | Gray & Gray 8 Queen Street Peterhead Aberdeenshire AB42 1TS Scotland |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rodger Grant Morrison 50.00% Ordinary |
---|---|
1 at £1 | William Marr Fulton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,348 |
Current Liabilities | £482,848 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
22 May 2009 | Delivered on: 28 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the south side of st peter street, peterhead ABN32896. Outstanding |
---|
19 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Masson Glennie Llp as a secretary on 11 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from 8 Queen Street Peterhead Aberdeenshire AB42 1TS to Broad House Broad Street Peterhead AB42 1HY on 11 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Gray & Gray Llp as a secretary on 11 September 2019 (1 page) |
14 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
11 August 2019 | Director's details changed for William Marr Fulton on 11 August 2019 (2 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Chris Gallon as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Gray & Gray Llp as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Chris Gallon as a secretary on 18 February 2016 (1 page) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Return made up to 21/07/08; full list of members (4 pages) |
6 November 2008 | Return made up to 21/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 January 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
4 January 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 July 2006 | Incorporation (15 pages) |
21 July 2006 | Incorporation (15 pages) |