Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director Name | Mrs Sarah Leanne Wiseman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
Registered Address | 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Year | 2013 |
---|---|
Turnover | £107,496 |
Gross Profit | £103,994 |
Net Worth | £756 |
Cash | £23,308 |
Current Liabilities | £23,346 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months from now) |
7 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
11 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Mr Edwin Tait Wiseman as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Edwin Tait Wiseman on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Sarah Leanne Wiseman on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Sarah Leanne Wiseman on 31 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mrs Sarah Leanne Wiseman as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Mr Edwin Tait Wiseman on 31 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Sarah Leanne Wiseman as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Edwin Tait Wiseman as a person with significant control on 31 July 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Sarah Leanne Wiseman on 31 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Edwin Tait Wiseman on 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 79 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 79 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Mrs Sarah Leanne Wiseman on 31 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Edwin Tait Wiseman on 31 March 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
31 October 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
10 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
10 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 September 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 September 2013 | Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 September 2013 | Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page) |
4 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
13 May 2013 | Appointment of Sarah Wiseman as a director (3 pages) |
13 May 2013 | Appointment of Sarah Wiseman as a director (3 pages) |
16 August 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
16 August 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|