Rosehearty
Aberdeenshire
AB43 7NS
Scotland
Director Name | Mrs Gail Deans |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Fordyce Street Rosehearty Fraserburgh Aberdeenshire AB43 7NS Scotland |
Secretary Name | Mrs Gail Deans |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fordyce Street Rosehearty Fraserburgh Aberdeenshire AB43 7NS Scotland |
Website | fraserburgh-funeral-services.co. |
---|
Registered Address | 44 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
1 at £1 | Gail Deans 50.00% Ordinary A |
---|---|
1 at £1 | Paul James Deans 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,324 |
Cash | £18,826 |
Current Liabilities | £64,882 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
8 October 2019 | Delivered on: 11 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
5 August 2013 | Delivered on: 21 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Ivy court mintlaw peterhead. Outstanding |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
15 May 2020 | Cessation of Gail Deans as a person with significant control on 9 October 2019 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
15 May 2020 | Change of details for Mr Paul James Deans as a person with significant control on 9 October 2019 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 November 2019 | Termination of appointment of Gail Deans as a director on 9 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Gail Deans as a secretary on 9 October 2019 (1 page) |
11 October 2019 | Registration of charge SC3814460002, created on 8 October 2019 (17 pages) |
10 October 2019 | Change of details for Mr Paul James Deans as a person with significant control on 7 June 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Paul James Deans on 7 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
19 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 July 2017 | Change of details for Mrs Gail Deans as a person with significant control on 12 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Change of details for Mr Paul James Deans as a person with significant control on 12 July 2016 (2 pages) |
5 July 2017 | Change of details for Mr Paul James Deans as a person with significant control on 12 July 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Gail Deans as a person with significant control on 12 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 July 2016 | Secretary's details changed for Mrs Gail Deans on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Mrs Gail Deans on 12 July 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mrs Gail Deans on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Mr Paul James Deans on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mrs Gail Deans on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Paul James Deans on 12 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Registration of charge 3814460001 (19 pages) |
21 August 2013 | Registration of charge 3814460001 (19 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
4 April 2013 | Secretary's details changed for Gail Deans on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Gail Deans on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Gail Deans on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Paul James Deans on 4 April 2013 (3 pages) |
4 April 2013 | Director's details changed for Paul James Deans on 4 April 2013 (3 pages) |
4 April 2013 | Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Paul James Deans on 4 April 2013 (3 pages) |
4 April 2013 | Director's details changed for Gail Deans on 4 April 2013 (3 pages) |
4 April 2013 | Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Gail Deans on 4 April 2013 (3 pages) |
4 April 2013 | Registered office address changed from 44 College Bounds Fraserburgh Aberdeenshire AB43 9JL Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Gail Deans on 4 April 2013 (3 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Incorporation (23 pages) |
5 July 2010 | Incorporation (23 pages) |