Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Secretary Name | Karen Pirie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Harris House Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
Secretary Name | Irene Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Morven View Road Gardenstown Banffshire AB45 3ZE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Harris House Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
100 at £1 | Mr George Watt Downie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,448 |
Cash | £26,762 |
Current Liabilities | £23,230 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
9 April 2020 | Secretary's details changed for Karen Pirie on 9 April 2020 (1 page) |
9 April 2020 | Director's details changed for Mr George Watt Downie on 9 April 2020 (2 pages) |
9 April 2020 | Change of details for Mr George Watt Downie as a person with significant control on 9 April 2020 (2 pages) |
9 April 2020 | Registered office address changed from Harris House Memsie Aberdeenshire AB43 7AL Scotland to Harris House Memsie Fraserburgh Aberdeenshire AB43 7AL on 9 April 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from 5 Swanson Road Fraserburgh AB43 7GD to Harris House Memsie Aberdeenshire AB43 7AL on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr George Watt Downie on 16 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Karen Pirie on 16 March 2017 (1 page) |
29 March 2017 | Secretary's details changed for Karen Pirie on 16 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 5 Swanson Road Fraserburgh AB43 7GD to Harris House Memsie Aberdeenshire AB43 7AL on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr George Watt Downie on 16 March 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 December 2012 | Director's details changed for George Downie on 16 June 2011 (2 pages) |
16 December 2012 | Director's details changed for George Downie on 16 December 2012 (2 pages) |
16 December 2012 | Director's details changed for George Downie on 16 December 2012 (2 pages) |
16 December 2012 | Director's details changed for George Downie on 16 June 2011 (2 pages) |
16 December 2012 | Secretary's details changed for Karen Pirie on 16 June 2011 (2 pages) |
16 December 2012 | Secretary's details changed for Karen Pirie on 16 June 2011 (2 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 July 2011 | Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 171 West Road Fraserburgh Aberdeenshire AB43 9NN on 1 July 2011 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Termination of appointment of Irene Downie as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Irene Downie as a secretary (2 pages) |
24 January 2011 | Appointment of Karen Pirie as a secretary (3 pages) |
24 January 2011 | Appointment of Karen Pirie as a secretary (3 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
22 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members
|
17 June 2008 | Return made up to 30/04/08; full list of members
|
4 October 2007 | Registered office changed on 04/10/07 from: 2 hawthorn cottages, crudie turriff aberdeenshire AB53 5QE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 2 hawthorn cottages, crudie turriff aberdeenshire AB53 5QE (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Incorporation (17 pages) |