Fraserburgh
AB43 9JE
Scotland
Director Name | Mr Mac Craig William Leven |
---|---|
Date of Birth | June 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 4 Charlotte Street Fraserburgh AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Leven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,624 |
Cash | £24,638 |
Current Liabilities | £29,386 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
20 October 2023 | Appointment of Mr Mac Craig William Leven as a director on 27 September 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
3 February 2022 | Director's details changed for Miss Claire Marjorie Leven on 2 February 2022 (2 pages) |
3 February 2022 | Registered office address changed from Laurelden Ythanbank Ellon Aberdeenshire AB41 7th Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 3 February 2022 (1 page) |
3 February 2022 | Change of details for Miss Claire Marjorie Leven as a person with significant control on 2 February 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
20 November 2020 | Change of details for Claire Marjorie Leven as a person with significant control on 16 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Claire Marjorie Leven on 16 November 2020 (2 pages) |
20 November 2020 | Registered office address changed from 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE to Laurelden Ythanbank Ellon Aberdeenshire AB41 7th on 20 November 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 November 2019 | Change of details for Claire Marjorie Leven as a person with significant control on 28 November 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Director's details changed for Claire Marjorie Leven on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Claire Marjorie Leven on 24 August 2015 (2 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 February 2014 | Director's details changed for Claire Marjorie Leven on 11 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from the Manse Manse Road Methlick Ellon Aberdeenshire AB41 7DG Scotland on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from the Manse Manse Road Methlick Ellon Aberdeenshire AB41 7DG Scotland on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Claire Marjorie Leven on 11 February 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 August 2013 | Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 6SX on 22 August 2013 (1 page) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Claire Marjorie Leven on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 6SX on 22 August 2013 (1 page) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Claire Marjorie Leven on 22 August 2013 (2 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
12 July 2010 | Appointment of Claire Marjorie Leven as a director (3 pages) |
12 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
12 July 2010 | Appointment of Claire Marjorie Leven as a director (3 pages) |
6 July 2010 | Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2010 | Registered office address changed from Logie Newton 11 North Street Strichen Fraserburgh AB43 9JE United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 July 2010 | Incorporation (22 pages) |
5 July 2010 | Incorporation (22 pages) |