Crimond
Fraserburgh
Aberdeenshire
AB43 8QW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 | 08 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Senic & Mrs Senic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,725 |
Cash | £5,507 |
Current Liabilities | £24,537 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
5 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 July 2018 | Notification of Jennifer Anne Senic as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Notification of Jackie Senic as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from 4 Logie Drive Crimond Fraserburgh Aberdeenshire AB43 8QW to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 4 September 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Appointment of Jackie Alexander Senic as a director (3 pages) |
20 June 2011 | Appointment of Jackie Alexander Senic as a director (3 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Resolutions
|
8 June 2011 | Incorporation (23 pages) |
8 June 2011 | Incorporation (23 pages) |