Prince Street
Peterhead
Aberdeenshire
AB42 1PL
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Mr Anthony Jackson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan Braes Hotel Buchan Braes Boddam Peterhead Aberdeenshire |
Website | buchanbraes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01779 871471 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Kenneth Watt 90.00% Ordinary |
---|---|
10 at £1 | Amj Management LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £344,216 |
Cash | £414,694 |
Current Liabilities | £319,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
14 December 2007 | Delivered on: 24 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former officers mess at raf buchan, boddam, peterhead, aberdeenshire. Outstanding |
---|---|
26 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Appointment of Anthony Jackson as a director (3 pages) |
3 September 2012 | Appointment of Anthony Jackson as a director (3 pages) |
15 May 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
15 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
15 May 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
15 May 2012 | Resolutions
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 28 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Masson & Glennie on 28 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Secretary's details changed for Masson & Glennie on 28 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Masson & Glennie on 28 August 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
1 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
28 August 2007 | Incorporation (23 pages) |
28 August 2007 | Incorporation (23 pages) |