Fraserburgh
Aberdeenshire
AB43 6JB
Scotland
Secretary Name | William Miller Jamieson |
---|---|
Status | Current |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Cottage Mill Of Minnes Udny Ellon Aberdeenshire AB41 6QT Scotland |
Registered Address | 16 North Silver Street Aberdeen AB10 1RL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Hamilton Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,719 |
Current Liabilities | £25,317 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
24 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from 3 Carden Terrace Aberdeen AB10 1US to 16 North Silver Street Aberdeen AB10 1RL on 28 May 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
21 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Secretary's details changed for William Miller Jamieson on 20 March 2014 (1 page) |
26 April 2014 | Secretary's details changed for William Miller Jamieson on 20 March 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Registered office address changed from 16 North Silver Street Aberdeen Grampian AB10 1RL on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 16 North Silver Street Aberdeen Grampian AB10 1RL on 23 August 2012 (1 page) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for David Hamilton Kelly on 22 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for David Hamilton Kelly on 22 March 2012 (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|