Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director Name | Mr David Murray Nicol |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
Secretary Name | Mrs Moira Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Strichen Court Fraserburgh AB43 9SZ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Nicol 50.00% Ordinary |
---|---|
50 at £1 | Moira Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,753 |
Cash | £5,518 |
Current Liabilities | £14,175 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
22 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 June 2008 | Director appointed david nicol (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Director appointed david nicol (1 page) |
6 June 2008 | Director and secretary appointed moira nicol (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Director and secretary appointed moira nicol (1 page) |
4 June 2008 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
24 April 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page) |
24 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 April 2008 | Incorporation (18 pages) |
21 April 2008 | Incorporation (18 pages) |