Fraserburgh
AB43 9AU
Scotland
Secretary Name | Gloria Margaret Christina Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Design |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,088 |
Cash | £11,146 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 3 weeks from now) |
6 March 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page) |
25 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 May 2008 | Director's change of particulars / christopher nicolson / 01/04/2008 (2 pages) |
2 May 2008 | Director's change of particulars / christopher nicolson / 01/04/2008 (2 pages) |
2 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |