Fraserburgh
Aberdeenshire
AB43 9PJ
Scotland
Director Name | Mary Gibson West |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
Secretary Name | Mary Gibson West |
---|---|
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
Director Name | Mr Calum Francis West |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
Website | seafieldnavigation.com |
---|---|
Email address | [email protected] |
Telephone | 01346 513112 |
Telephone region | Fraserburgh |
Registered Address | 33 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | Francis West 50.00% Ordinary |
---|---|
50 at £1 | Mary West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,128 |
Cash | £148,482 |
Current Liabilities | £94,711 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
6 September 2023 | Cessation of Francis Davidson West as a person with significant control on 20 January 2023 (1 page) |
6 September 2023 | Notification of Calum Francis West as a person with significant control on 20 January 2023 (2 pages) |
6 September 2023 | Cessation of Mary Gibson West as a person with significant control on 20 January 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 April 2018 | Appointment of Mr Calum Francis West as a director on 16 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|