Fraserburgh
AB43 7BJ
Scotland
Secretary Name | Deborah Stephen |
---|---|
Status | Current |
Appointed | 01 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Greenbank Place Fraserburgh AB43 7HY Scotland |
Secretary Name | Diane Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robbies Walk Fraserburgh Aberdeenshire AB43 7BJ Scotland |
Director Name | Deborah Stephen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenbank Place Fraserburgh AB43 7HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Robbies Walk Fraserburgh AB43 7BJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | John Tait Stephen Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,353 |
Cash | £9,425 |
Current Liabilities | £53,160 |
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 | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
13 October 2020 | Termination of appointment of Deborah Stephen as a director on 9 October 2020 (1 page) |
---|---|
22 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
13 February 2020 | Change of details for John Tait Stephen Jnr as a person with significant control on 12 February 2020 (2 pages) |
13 February 2020 | Change of details for John Tait Stephen Jnr as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from 4 Robbie's Walk Fraserburgh AB43 7BJ United Kingdom to 4 Robbies Walk Fraserburgh AB43 7BJ on 13 February 2020 (1 page) |
13 February 2020 | Director's details changed for John Tait Stephen Jnr on 12 February 2020 (2 pages) |
21 November 2019 | Change of details for John Tait Stephen Jnr as a person with significant control on 21 November 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
25 October 2017 | Registered office address changed from 1 Greenbank Place Fraserburgh Aberdeenshire AB43 7HY to 4 Robbie's Road Fraserburgh AB43 7BJ on 25 October 2017 (1 page) |
25 October 2017 | Director's details changed for John Tait Stephen Jnr on 31 October 2016 (2 pages) |
25 October 2017 | Director's details changed for John Tait Stephen Jnr on 31 October 2016 (2 pages) |
25 October 2017 | Registered office address changed from 1 Greenbank Place Fraserburgh Aberdeenshire AB43 7HY to 4 Robbie's Road Fraserburgh AB43 7BJ on 25 October 2017 (1 page) |
25 October 2017 | Director's details changed for John Tait Stephen Jnr on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for John Tait Stephen Jnr on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 4 Robbie's Road Fraserburgh AB43 7BJ United Kingdom to 4 Robbie's Walk Fraserburgh AB43 7BJ on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 4 Robbie's Road Fraserburgh AB43 7BJ United Kingdom to 4 Robbie's Walk Fraserburgh AB43 7BJ on 25 October 2017 (1 page) |
28 August 2017 | Appointment of Deborah Stephen as a director on 1 October 2016 (2 pages) |
28 August 2017 | Appointment of Deborah Stephen as a director on 1 October 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Director's details changed for John Tait Stephen Jnr on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for John Tait Stephen Jnr on 12 April 2013 (2 pages) |
6 March 2013 | Appointment of Deborah Stephen as a secretary (2 pages) |
6 March 2013 | Appointment of Deborah Stephen as a secretary (2 pages) |
11 February 2013 | Registered office address changed from 4 Robbies Walk Fraserburgh AB43 7BJ on 11 February 2013 (2 pages) |
11 February 2013 | Termination of appointment of Diane Stephen as a secretary (2 pages) |
11 February 2013 | Registered office address changed from 4 Robbies Walk Fraserburgh AB43 7BJ on 11 February 2013 (2 pages) |
11 February 2013 | Termination of appointment of Diane Stephen as a secretary (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2009 | Return made up to 01/08/09; no change of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; no change of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Return made up to 01/08/08; no change of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; no change of members (3 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 August 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Registered office changed on 24/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
24 August 2006 | Nc inc already adjusted 23/08/06 (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Nc inc already adjusted 23/08/06 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |