Fraserburgh
Aberdeenshire
AB43 9BF
Scotland
Director Name | Mr John Buchan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 January 2018) |
Role | Rigger |
Country of Residence | Scotland |
Correspondence Address | 16a Robertson Road Fraserburgh Aberdeenshire AB43 9BF Scotland |
Director Name | Margaret Ann Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Overton Of Inverallochy Fraserburgh Aberdeenshire AB43 8UT Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Heather Buchan 50.00% Ordinary |
---|---|
1 at £1 | John Buchan 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2011 | Delivered on: 18 October 2011 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as and numbered 20 queen street peterhead (under exception of the premises known as the cigarette room at 20 queen street peterhead). Fully Satisfied |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
8 July 2014 | Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 20 Queen Street Peterhead Aberdeenshire AB42 1TS on 8 July 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Registered office address changed from 26 Chapel Street Peterhead Aberdeenshire AB42 1TL United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 26 Chapel Street Peterhead Aberdeenshire AB42 1TL United Kingdom on 11 October 2011 (1 page) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Mr John Buchan as a director (2 pages) |
9 March 2011 | Termination of appointment of Margaret Taylor as a director (1 page) |
9 March 2011 | Appointment of Mr John Buchan as a director (2 pages) |
9 March 2011 | Termination of appointment of Margaret Taylor as a director (1 page) |
6 April 2010 | Incorporation (36 pages) |
6 April 2010 | Incorporation (36 pages) |