Fraserburgh
AB43 9AU
Scotland
Secretary Name | Elizabeth Gladys Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Carly Sandison |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Restaurant Assistant |
Country of Residence | Scotland |
Correspondence Address | 79 Broad Street Fraserburgh AB43 9AU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Broad Street Fraserburgh 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 | Carly Sandison 50.00% Ordinary |
---|---|
5 at £1 | Elizabeth Gladys Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £773 |
Cash | £1,549 |
Current Liabilities | £1,224 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of Carly Sandison as a director on 28 February 2018 (1 page) |
12 March 2018 | Cessation of Carly Sandison as a person with significant control on 28 February 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Appointment of Elizabeth Gladys Ritchie as a director (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
10 May 2012 | Appointment of Carly Sandison as a director (3 pages) |
10 May 2012 | Appointment of Carly Sandison as a director (3 pages) |
10 May 2012 | Appointment of Elizabeth Gladys Ritchie as a secretary (3 pages) |
10 May 2012 | Appointment of Elizabeth Gladys Ritchie as a secretary (3 pages) |
10 May 2012 | Appointment of Elizabeth Gladys Ritchie as a director (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
30 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 April 2012 | Incorporation (22 pages) |
23 April 2012 | Incorporation (22 pages) |