Banff
Aberdeenshire
AB45 1FJ
Scotland
Director Name | Mr Fergus Coulter Beaton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Shellfish Merchant |
Country of Residence | Scotland |
Correspondence Address | Kilnshade 15 Soutar Street MacDuff Aberdeenshire AB44 1PD Scotland |
Director Name | Mr Paul Drummond Beaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Shellfish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodlands Edge Ellon Aberdeenshire AB41 8BQ Scotland |
Director Name | Mr John Milne Beaton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gowanhill Cottage Banff Aberdeenshire AB44 3AA Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
13.1k at £0.1 | Euan Drummond Beaton 38.98% Ordinary |
---|---|
11.4k at £0.1 | Paul Drummond Beaton 33.98% Ordinary |
9.1k at £0.1 | Fergus Coulter Beaton 27.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,363,239 |
Cash | £412,404 |
Current Liabilities | £209,838 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2017 | Resolutions
|
---|---|
4 May 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 4 May 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
5 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of John Beaton as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
3 March 2010 | Appointment of Mr Euan Drummond Beaton as a director (3 pages) |
3 March 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
3 March 2010 | Appointment of Mr John Milne Beaton as a director (3 pages) |
3 March 2010 | Appointment of Mr Paul Drummond Beaton as a director (3 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
3 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
3 March 2010 | Termination of appointment of James Stark as a director (2 pages) |
3 March 2010 | Appointment of Mr Fergus Coulter Beaton as a director (3 pages) |
21 January 2010 | Incorporation
|