Company NameFringe By The Sea Limited
DirectorRory David Steel
Company StatusActive
Company NumberSC342965
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRory David Steel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMr John De Winter Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 12 February 2018)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address24 Danube Street
Edinburgh
Midlothian
EH4 1NT
Scotland
Director NameMrs Jane Carolyn Thomson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 12 February 2018)
RoleEvent Organiser
Country of ResidenceScotland
Correspondence Address2 Crowhill Cottages
Dunbar
East Lothian
EH42 1QT
Scotland
Director NameMr Eric Stewart Wales
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 12 February 2018)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address5 Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Secretary NameMrs Jane Carolyn Thomson
StatusResigned
Appointed15 March 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2018)
RoleCompany Director
Correspondence Address7-9 Quality Street
North Berwick
East Lothian
EH39 4HP
Scotland
Director NameMr Niall Jonathan Middleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Quality Street
North Berwick
East Lothian
EH39 4HP
Scotland
Secretary NameNiall Middleton
StatusResigned
Appointed12 February 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2019)
RoleCompany Director
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,631
Cash£15,420
Current Liabilities£17,821

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Niall Jonathan Middleton as a director on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Niall Middleton as a secretary on 2 December 2019 (1 page)
3 December 2019Cessation of Niall Jonathan Middleton as a person with significant control on 2 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Director's details changed for Rory David Steeel on 29 October 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to The Lighthouse Heugh Road North Berwick EH39 5PX on 11 March 2019 (1 page)
4 December 2018Registered office address changed from 7-9 Quality Street North Berwick East Lothian EH39 4HP to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 4 December 2018 (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 August 2018Cessation of Jane Carolyn Thomson as a person with significant control on 12 February 2018 (1 page)
10 August 2018Cessation of John De Winter Shaw as a person with significant control on 12 February 2018 (1 page)
10 August 2018Notification of Rory David Steel as a person with significant control on 12 February 2018 (2 pages)
10 August 2018Appointment of Mr Niall Jonathan Middleton as a director on 12 February 2018 (2 pages)
10 August 2018Notification of Niall Middleton as a person with significant control on 12 February 2018 (2 pages)
10 August 2018Cessation of Eric Stewart Wales as a person with significant control on 12 February 2018 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 March 2018Appointment of Rory David Steeel as a director on 12 February 2018 (3 pages)
27 March 2018Termination of appointment of Jane Carolyn Thomson as a director on 12 February 2018 (2 pages)
27 March 2018Termination of appointment of John De Winter Shaw as a director on 12 February 2018 (2 pages)
27 March 2018Registered office address changed from 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE to 7-9 Quality Street North Berwick East Lothian EH39 4HP on 27 March 2018 (2 pages)
27 March 2018Appointment of Niall Middleton as a secretary on 12 February 2018 (3 pages)
27 March 2018Termination of appointment of Eric Stewart Wales as a director on 12 February 2018 (2 pages)
27 March 2018Termination of appointment of Jane Carolyn Thomson as a secretary on 12 February 2018 (2 pages)
23 February 2018Memorandum and Articles of Association (8 pages)
23 February 2018Resolutions
  • RES13 ‐ Notice periods in respect of resignation are herby waived 12/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
18 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
2 July 2015Director's details changed for Mrs Jane Carolyn Thomson on 15 August 2014 (2 pages)
2 July 2015Director's details changed for Mrs Jane Carolyn Thomson on 15 August 2014 (2 pages)
2 July 2015Annual return made up to 15 May 2015 no member list (4 pages)
2 July 2015Annual return made up to 15 May 2015 no member list (4 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Registered office address changed from Crowhill Farmhouse Innerwick Dunbar East Lothian EH42 1QT to 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Crowhill Farmhouse Innerwick Dunbar East Lothian EH42 1QT to 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE on 14 May 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
27 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
11 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
11 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 15 May 2013 no member list (4 pages)
30 July 2013Annual return made up to 15 May 2013 no member list (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 15 May 2012 no member list (5 pages)
1 June 2012Annual return made up to 15 May 2012 no member list (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 15 May 2011 no member list (5 pages)
6 June 2011Annual return made up to 15 May 2011 no member list (5 pages)
30 July 2010Annual return made up to 15 May 2010 no member list (5 pages)
30 July 2010Annual return made up to 15 May 2010 no member list (5 pages)
29 July 2010Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages)
29 July 2010Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages)
29 July 2010Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages)
29 July 2010Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
15 March 2010Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page)
15 March 2010Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page)
15 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
15 March 2010Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page)
15 March 2010Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2009Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 December 2009 (2 pages)
16 December 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
16 December 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
16 December 2009Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 December 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
10 June 2009Appointment terminated director morton fraser directors LIMITED (1 page)
10 June 2009Annual return made up to 15/05/09 (3 pages)
10 June 2009Annual return made up to 15/05/09 (3 pages)
10 June 2009Appointment terminated director morton fraser directors LIMITED (1 page)
1 July 2008Director appointed jame carolyn thomson (2 pages)
1 July 2008Director appointed jame carolyn thomson (2 pages)
27 June 2008Director appointed eric stewart wales (2 pages)
27 June 2008Director appointed eric stewart wales (2 pages)
12 June 2008Director appointed john de winter shaw (2 pages)
12 June 2008Director appointed john de winter shaw (2 pages)
15 May 2008Incorporation (20 pages)
15 May 2008Incorporation (20 pages)