Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director Name | Stephanie Ritchie |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Secretary Name | Stephanie Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2010(1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Mr Hendry James Ritchie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(8 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Fiona Fraser Ritchie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Secretary Name | Fiona Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Martin Ritchie 50.00% Ordinary |
---|---|
5 at £1 | Stephanie Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,535 |
Cash | £28,232 |
Current Liabilities | £33,602 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (1 day from now) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 April 2019 | Appointment of Mr Hendry James Ritchie as a director on 1 April 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Martin Ritchie on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Martin Ritchie on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Stephanie Ritchie on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Martin Ritchie on 1 May 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Stephanie Ritchie as a secretary (3 pages) |
6 August 2010 | Termination of appointment of Fiona Ritchie as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Fiona Ritchie as a director (2 pages) |
6 August 2010 | Appointment of Stephanie Ritchie as a director (3 pages) |
6 August 2010 | Appointment of Martin Ritchie as a director (3 pages) |
6 August 2010 | Termination of appointment of Fiona Ritchie as a secretary (2 pages) |
6 August 2010 | Appointment of Stephanie Ritchie as a secretary (3 pages) |
6 August 2010 | Appointment of Stephanie Ritchie as a director (3 pages) |
6 August 2010 | Appointment of Martin Ritchie as a director (3 pages) |
6 August 2010 | Termination of appointment of Fiona Ritchie as a director (2 pages) |
12 May 2010 | Appointment of Fiona Fraser Ritchie as a director (3 pages) |
12 May 2010 | Appointment of Fiona Ritchie as a secretary (3 pages) |
12 May 2010 | Appointment of Fiona Ritchie as a secretary (3 pages) |
12 May 2010 | Appointment of Fiona Fraser Ritchie as a director (3 pages) |
15 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Incorporation (22 pages) |