South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Secretary Name | Valerie Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
7 at £1 | Andrew Esslemont 70.00% Ordinary |
---|---|
3 at £1 | Valerie Esslemont 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,397 |
Cash | £20,669 |
Current Liabilities | £5,468 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 October 2019 | Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 25 October 2019 (1 page) |
25 April 2019 | Termination of appointment of Valerie Esslemont as a secretary on 31 January 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
22 April 2019 | Cessation of Valerie Grace Esslemont as a person with significant control on 31 January 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 May 2010 | Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page) |
27 May 2010 | Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
10 November 2008 | Ad 29/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
10 November 2008 | Ad 29/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 June 2008 | Director appointed andrew esslemont (2 pages) |
6 June 2008 | Director appointed andrew esslemont (2 pages) |
6 June 2008 | Secretary appointed valerie esslemont (2 pages) |
6 June 2008 | Secretary appointed valerie esslemont (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 April 2008 | Incorporation (18 pages) |
15 April 2008 | Incorporation (18 pages) |