Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director Name | Michelle Ann Cardno |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(same day as company formation) |
Role | Housewife |
Country of Residence | St Combs |
Correspondence Address | 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Secretary Name | Michelle Ann Cardno |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | John Joseph Cardno 50.00% Ordinary |
---|---|
50 at £1 | Michelle Ann Cardno 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,642 |
Cash | £336,498 |
Current Liabilities | £8,245 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
15 September 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
---|---|
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 May 2016 | Secretary's details changed for Michelle Ann Cardno on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for John Joseph Cardno on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Northview High Street St Combs Fraserburgh AB43 8YR to 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Michelle Ann Cardno on 18 May 2016 (2 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
29 October 2014 | Secretary's details changed for Michelle Ann Cardno on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Michelle Ann Cardno on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 25 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ United Kingdom to Northview High Street St Combs Fraserburgh AB43 8YR on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for John Joseph Cardno on 29 October 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Michelle Ann Cardno on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for John Joseph Cardno on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Michelle Ann Cardno on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 18 Tillydiff Gardens St. Combs Aberdeenshire AB43 8YU to Northview High Street St Combs Fraserburgh AB43 8YR on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 18 Tillydiff Gardens St. Combs Aberdeenshire AB43 8YU to Northview High Street St Combs Fraserburgh AB43 8YR on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Michelle Ann Cardno on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for John Joseph Cardno on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Michelle Ann Cardno on 1 August 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 May 2008 | Director and secretary appointed michelle ann cardno (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director appointed john joseph cardno (1 page) |
9 May 2008 | Resolutions
|
24 January 2008 | Accounting reference date extended from 31/01/09 to 05/04/09 (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2008 | Incorporation (17 pages) |