Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 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 | Alasdair Duncan Stewart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Sinclairhills Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.fraserburghgolfclub.org |
---|---|
Telephone | 01346 516616 |
Telephone region | Fraserburgh |
Registered Address | East Sinclairhills Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
1 at £1 | Nancy Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,392 |
Cash | £36,528 |
Current Liabilities | £93,183 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 5 days from now) |
23 December 2010 | Delivered on: 30 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Appointment of Nancy Leiper Stewart as a director (3 pages) |
25 May 2010 | Appointment of Alasdair Duncan Stewart as a director (3 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 May 2010 | Incorporation (22 pages) |