Fraserburgh
Aberdeenshire
AB43 9DH
Scotland
Secretary Name | Mark Slessor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 51a Castle Street Fraserburgh Aberdeenshire AB43 9DH Scotland |
Director Name | Andrew James Strachan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 779643373 |
---|---|
Telephone region | Mobile |
Registered Address | 24a West Croft Close Memsie Fraserburgh Aberdeenshire AB43 7BF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
2 at £1 | Mark Slessor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,389 |
Cash | £2,874 |
Current Liabilities | £17,508 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
4 July 2020 | Change of details for Mr Mark Slessor as a person with significant control on 4 July 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from 51a Castle Street Fraserburgh Aberdeenshire AB43 9DH to 24a West Croft Close Memsie Fraserburgh Aberdeenshire AB43 7BF on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 51a Castle Street Fraserburgh Aberdeenshire AB43 9DH to 24a West Croft Close Memsie Fraserburgh Aberdeenshire AB43 7BF on 25 October 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2012 (16 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2013 (16 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2012 (16 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2013 (16 pages) |
16 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders
|
16 July 2012 | Secretary's details changed for Mark Slessor on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mark Slessor on 13 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mark Slessor on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mark Slessor on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 55 Gellymill Street Macduff Banffshire AB44 1UX Scotland on 13 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Mark Slessor on 12 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Mark Slessor on 12 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 55 Gellymill Street Macduff Banffshire AB44 1UX Scotland on 13 July 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Andrew Strachan as a director (1 page) |
1 February 2012 | Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Andrew Strachan as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Secretary's details changed for Mark Slessor on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Andrew James Strachan on 28 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mark Slessor on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mark Slessor on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Andrew James Strachan on 28 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mark Slessor on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mark Slessor on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mark Slessor on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 25 king edward street fraserburgh AB43 9PL (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 25 king edward street fraserburgh AB43 9PL (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Incorporation (16 pages) |
28 December 2006 | Incorporation (16 pages) |