Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
Director Name | Mr John Bremner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
Registered Address | 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Claire Bremner 50.00% Ordinary |
---|---|
50 at £1 | John Bremner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £6,454 |
Current Liabilities | £8,550 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
4 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
2 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
18 January 2022 | Change of details for Mrs Claire Marie Bremner as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Mr John James Bremner as a person with significant control on 18 January 2022 (2 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 May 2016 | Director's details changed for Mr John Bremner on 25 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland to 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP Scotland to 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Fraserburgh Inshore Fishermen 100 Shore Street Fraserburgh AB43 9BT to 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mrs Claire Marie Bremner on 25 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr John Bremner on 25 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Fraserburgh Inshore Fishermen 100 Shore Street Fraserburgh AB43 9BT to 141 Shore Street Shore Street Fraserburgh Aberdeenshire AB43 9BP on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mrs Claire Marie Bremner on 25 May 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2014 | Director's details changed for John Bremner on 22 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Claire Bremner on 22 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Claire Bremner on 22 April 2014 (2 pages) |
24 April 2014 | Director's details changed for John Bremner on 22 April 2014 (2 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|