Fraserburgh
AB43 9PJ
Scotland
Director Name | Mrs Samantha Ann Reid |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Victoria Street Fraserburgh AB43 9PJ Scotland |
Secretary Name | Samantha Ann Reid |
---|---|
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Victoria Street Fraserburgh AB43 9PJ Scotland |
Registered Address | 22 Victoria Street Fraserburgh AB43 9PJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | Charles Reid 50.00% Ordinary |
---|---|
50 at £1 | Samantha Ann Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,008 |
Cash | £16,491 |
Current Liabilities | £20,804 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with updates (3 pages) |
18 November 2022 | Company name changed cr tubular consulting LTD\certificate issued on 18/11/22
|
30 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 October 2019 | Change of details for Mrs Samantha Ann Reid as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Charles Reid as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
19 March 2018 | Registered office address changed from 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP to 22 Victoria Street Fraserburgh AB43 9PJ on 19 March 2018 (1 page) |
19 March 2018 | Change of details for Mrs Samantha Ann Reid as a person with significant control on 15 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Charles Reid on 15 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mrs Samantha Ann Reid on 15 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Charles Reid on 15 March 2018 (2 pages) |
19 March 2018 | Secretary's details changed for Samantha Ann Reid on 15 March 2018 (1 page) |
19 March 2018 | Change of details for Mr Charles Reid as a person with significant control on 15 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Secretary's details changed for Samantha Ann Reid on 20 January 2015 (1 page) |
30 January 2015 | Director's details changed for Samantha Ann Reid on 20 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Samantha Ann Reid on 20 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Samantha Ann Reid on 20 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 107 Charlotte Street Fraserburgh AB43 9JH United Kingdom to 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Charles Reid on 20 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Charles Reid on 20 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 107 Charlotte Street Fraserburgh AB43 9JH United Kingdom to 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|