Strichen
Fraserburgh
Aberdeenshire
AB43 6ST
Scotland
Director Name | Ms Lidiia Borysova |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Water Street Strichen Fraserburgh Aberdeenshire AB43 6ST Scotland |
Director Name | Mr James Murray Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Water Street Strichen Fraserburgh Aberdeenshire AB43 6ST Scotland |
Secretary Name | Ruth Isobel McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Water Street Strichen Fraserburgh Aberdeenshire AB43 6ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | James Murray Gray 50.00% Ordinary |
---|---|
50 at £1 | Lidiia Borysova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,380 |
Current Liabilities | £31,446 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 January 2021 | Termination of appointment of James Murray Gray as a director on 24 January 2021 (1 page) |
---|---|
26 January 2021 | Cessation of James Murray Gray as a person with significant control on 24 January 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
19 December 2016 | Appointment of Ms Lidiia Borysova as a director on 1 October 2016 (2 pages) |
19 December 2016 | Appointment of Ms Lidiia Borysova as a director on 1 October 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Lidiia Gray on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Lidiia Gray on 21 February 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for James Murray Gray on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for James Murray Gray on 26 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2009 | Appointment terminated secretary ruth mcfarlane (1 page) |
29 August 2009 | Appointment terminated secretary ruth mcfarlane (1 page) |
29 August 2009 | Secretary appointed lidiia gray (2 pages) |
29 August 2009 | Secretary appointed lidiia gray (2 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
20 February 2007 | Incorporation (16 pages) |
20 February 2007 | Incorporation (16 pages) |