Fraserburgh
Aberdeenshire
AB43 9QG
Scotland
Director Name | Sarah Watt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Art Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Derbyhall Avenue Fraserburgh Aberdeenshire AB43 9QG Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | James Mclean Watt 50.00% Ordinary |
---|---|
1 at £1 | Sarah Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,932 |
Net Worth | £89,040 |
Cash | £92,392 |
Current Liabilities | £5,842 |
Latest Accounts | 10 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 10 March |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
2 April 2019 | Registered office address changed from 9 Wallace Way Fraserburgh AB43 7FJ Scotland to 12 Carden Place Aberdeen AB10 1UR on 2 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 10 March 2018 (6 pages) |
24 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 10 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 10 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 September 2016 | Registered office address changed from 11 Derbyhall Avenue Fraserburgh Aberdeenshire AB43 9QG to 9 Wallace Way Fraserburgh AB43 7FJ on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 11 Derbyhall Avenue Fraserburgh Aberdeenshire AB43 9QG to 9 Wallace Way Fraserburgh AB43 7FJ on 30 September 2016 (1 page) |
26 June 2016 | Total exemption full accounts made up to 10 March 2016 (6 pages) |
26 June 2016 | Total exemption full accounts made up to 10 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 July 2015 | Total exemption full accounts made up to 10 March 2015 (6 pages) |
15 July 2015 | Total exemption full accounts made up to 10 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 July 2014 | Total exemption full accounts made up to 10 March 2014 (6 pages) |
2 July 2014 | Total exemption full accounts made up to 10 March 2014 (6 pages) |
12 March 2014 | Director's details changed for James Mclean Watt on 21 April 2013 (2 pages) |
12 March 2014 | Director's details changed for Sarah Watt on 21 April 2013 (2 pages) |
12 March 2014 | Director's details changed for Sarah Watt on 21 April 2013 (2 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for James Mclean Watt on 21 April 2013 (2 pages) |
8 July 2013 | Total exemption full accounts made up to 10 March 2013 (7 pages) |
8 July 2013 | Total exemption full accounts made up to 10 March 2013 (7 pages) |
22 April 2013 | Registered office address changed from 114 Queens Road Fraserburgh AB43 9PU United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 114 Queens Road Fraserburgh AB43 9PU United Kingdom on 22 April 2013 (1 page) |
23 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 10 March 2012 (10 pages) |
8 June 2012 | Total exemption full accounts made up to 10 March 2012 (10 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption full accounts made up to 10 March 2011 (9 pages) |
16 November 2011 | Total exemption full accounts made up to 10 March 2011 (9 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Current accounting period shortened from 31 March 2011 to 10 March 2011 (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
26 March 2010 | Current accounting period shortened from 31 March 2011 to 10 March 2011 (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
11 March 2010 | Incorporation (51 pages) |
11 March 2010 | Incorporation (51 pages) |