Fraserburgh
AB43 9JD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Miss Jacqueline Maitland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 November 2023) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 24 Charlotte Street Fraserburgh AB43 9JE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(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 |
75 at £1 | David Henderson 75.00% Ordinary |
---|---|
25 at £1 | Jacqueline Maitland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,348 |
Cash | £113 |
Current Liabilities | £7,461 |
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 | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
24 February 2021 | Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 15 Frithside Street Fraserburgh AB43 9AR on 24 February 2021 (1 page) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 May 2019 | Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 December 2014 | Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Henderson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Henderson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Henderson on 1 December 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Appointment of Miss Jacqueline Maitland as a director (2 pages) |
31 July 2013 | Appointment of Miss Jacqueline Maitland as a director (2 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Director's details changed for David Henderson on 13 March 2011 (2 pages) |
23 March 2011 | Director's details changed for David Henderson on 13 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for David Henderson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Henderson on 18 March 2010 (2 pages) |
5 May 2009 | Director appointed david henderson (2 pages) |
5 May 2009 | Director appointed david henderson (2 pages) |
24 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
13 March 2009 | Incorporation (18 pages) |
13 March 2009 | Incorporation (18 pages) |