Fraserburgh
AB43 7BJ
Scotland
Director Name | Diane Stephen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robbie's Walk Fraserburgh AB43 7BJ Scotland |
Director Name | Deborah Stephen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenbank Place Fraserburgh AB43 7HY Scotland |
Registered Address | 4 Robbies Walk Fraserburgh AB43 7BJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Diane Stephen 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
14 September 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 February 2020 | Change of details for Diane Stephen as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Diane Stephen on 14 February 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 31/07/2018 (6 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 30/04/2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates
|
30 April 2018 | Confirmation statement made on 30 April 2018 with updates
|
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 November 2017 | Termination of appointment of Deborah Stephen as a director on 9 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Deborah Stephen as a director on 9 October 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
4 April 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 December 2015 | Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 June 2014 | Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Deborah Taylor on 30 April 2014 (2 pages) |
3 June 2014 | Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Deborah Taylor on 30 April 2014 (2 pages) |
30 May 2014 | Register inspection address has been changed (2 pages) |
30 May 2014 | Register inspection address has been changed (2 pages) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|