Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director Name | Mr Robert Tait Buchan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Secretary Name | Linda Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(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 | 17 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Linda Buchan 50.00% Ordinary |
---|---|
5 at £1 | Robert Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,747 |
Cash | £108,388 |
Current Liabilities | £21,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Appointment of Linda Buchan as a secretary (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
28 March 2011 | Appointment of Linda Buchan as a director
|
28 March 2011 | Appointment of Robert Tait Buchan as a director (3 pages) |
28 March 2011 | Appointment of Linda Buchan as a secretary (3 pages) |
28 March 2011 | Appointment of Linda Buchan as a director
|
28 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
28 March 2011 | Appointment of Robert Tait Buchan as a director (3 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2011 | Incorporation (23 pages) |
17 March 2011 | Incorporation (23 pages) |