Fraserburgh
Aberdeenshire
AB43 9TY
Scotland
Director Name | Mrs Elaine Strachan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Beech Avenue Fraserburgh Aberdeenshire AB43 9TY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elaine Strachan 50.00% Ordinary |
---|---|
1 at £1 | William Grant Strachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,069 |
Cash | £39,824 |
Current Liabilities | £10,992 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 May 2020 | Director's details changed for Mr Billy Grant Strachan on 29 May 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
27 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 May 2019 | Director's details changed for Mr Billy Strachan on 6 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Billy Grant Strachan on 6 May 2019 (2 pages) |
6 May 2019 | Director's details changed for Mrs Elaine Strachan on 6 May 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Director's details changed for Billy Strachan on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Billy Strachan on 27 November 2012 (2 pages) |
8 August 2012 | Appointment of Mrs Elaine Strachan as a director (2 pages) |
8 August 2012 | Appointment of Mrs Elaine Strachan as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
4 March 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
26 January 2011 | Appointment of Billy Strachan as a director (3 pages) |
26 January 2011 | Appointment of Billy Strachan as a director (3 pages) |
1 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 November 2010 | Incorporation (23 pages) |
25 November 2010 | Incorporation (23 pages) |