Fraserburgh
AB43 9QJ
Scotland
Secretary Name | Lesley Jane Duthie |
---|---|
Status | Current |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Den Of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 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 | 31 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 83 Strichen Road Fraserburgh AB43 9QJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
100 at £1 | James Duthie Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,052 |
Cash | £102,542 |
Current Liabilities | £15,490 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 October 2019 | Change of details for James Duthie Jnr as a person with significant control on 8 October 2019 (2 pages) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Registered office address changed from Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU to 83 Strichen Road Fraserburgh AB43 9QJ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Den of Cortes Lonmay Fraserburgh Aberdeenshire AB43 8UU to 83 Strichen Road Fraserburgh AB43 9QJ on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for James Duthie Jnr on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for James Duthie Jnr on 6 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for James Duthie Jnr on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Lesley Jane Duthie on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 2 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Lesley Jane Duthie on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for James Duthie Jnr on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 2 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH United Kingdom on 20 September 2012 (1 page) |
2 December 2011 | Appointment of James Duthie Jnr as a director (2 pages) |
2 December 2011 | Appointment of Lesley Jane Duthie as a secretary (2 pages) |
2 December 2011 | Appointment of Lesley Jane Duthie as a secretary (2 pages) |
2 December 2011 | Appointment of James Duthie Jnr as a director (2 pages) |
22 November 2011 | Register inspection address has been changed (2 pages) |
22 November 2011 | Register inspection address has been changed (2 pages) |
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
8 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
31 October 2011 | Incorporation (22 pages) |
31 October 2011 | Incorporation (22 pages) |