Fraserburgh
AB43 9AU
Scotland
Director Name | Mr William Alexander McDonald Amps |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
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 | 01 May 2012(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 | 01 May 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 | Charles Amps 50.00% Ordinary |
---|---|
5 at £1 | William Alexander Macdonald Amps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,241 |
Cash | £94,891 |
Current Liabilities | £92,123 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 January 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
22 May 2012 | Appointment of Charles George Amps as a director (3 pages) |
22 May 2012 | Appointment of William Alexander Mcdonald Amps as a director (3 pages) |
9 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 May 2012 | Incorporation (22 pages) |