St. Fergus
Peterhead
AB42 3PD
Scotland
Secretary Name | Christina Mary Jeffrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Links Road St. Fergus Peterhead AB42 3PD Scotland |
Website | irabis.com |
---|---|
Email address | [email protected] |
Telephone | 01779 476962 |
Telephone region | Peterhead |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Paul Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,288 |
Cash | £43,322 |
Current Liabilities | £25,057 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
1 August 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
5 July 2023 | Secretary's details changed for Christina Mary Jeffrey on 5 July 2023 (1 page) |
5 July 2023 | Registered office address changed from 2a Links Road St. Fergus Peterhead AB42 3PD Scotland to 272 Bath Street Glasgow G2 4JR on 5 July 2023 (1 page) |
5 July 2023 | Director's details changed for Mr Paul Noble on 1 July 2023 (2 pages) |
12 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
15 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 November 2019 | Secretary's details changed for Christina Mary Jeffrey on 6 November 2019 (1 page) |
6 November 2019 | Director's details changed for Mr Paul Noble on 6 November 2019 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
24 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 February 2019 | Registered office address changed from Irabis House 3 Inchcumine Drive St. Fergus Peterhead Aberdeenshire AB42 3GA to 2a Links Road St. Fergus Peterhead AB42 3PD on 24 February 2019 (1 page) |
29 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
10 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Registered office address changed from 6 Links View, St. Fergus Peterhead Aberdeenshire AB42 3HY on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Paul Noble on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from 6 Links View, St. Fergus Peterhead Aberdeenshire AB42 3HY on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Paul Noble on 24 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Paul Noble on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Paul Noble on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 October 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2007 | Incorporation (17 pages) |
31 January 2007 | Incorporation (17 pages) |