Fraserburgh
AB43 9TJ
Scotland
Director Name | William Duncan Wyness |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Camaloun Fyvie Turriff AB53 8JY Scotland |
Director Name | Mr William Roy Wyness |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Camaloun Fyvie Turriff AB53 8JY Scotland |
Director Name | Mr Ernest Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Allochy Road Inverallochy Fraserburgh AB43 8YD Scotland |
Registered Address | Peter & J Johnstone Ltd 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 February 2016 | Delivered on: 2 March 2016 Persons entitled: Peter & J Johnstone LTD Shannon Fishing Limited Freedom Fish Limited Classification: A registered charge Particulars: Meikle camaloun, fyvie, turiff. Outstanding |
---|---|
13 October 2015 | Delivered on: 15 October 2015 Persons entitled: The Firm of Christina S Classification: A registered charge Outstanding |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 March 2016 | Registration of charge SC4834380002, created on 15 February 2016 (5 pages) |
2 March 2016 | Registration of charge SC4834380002, created on 15 February 2016 (5 pages) |
15 October 2015 | Registration of charge SC4834380001, created on 13 October 2015 (12 pages) |
15 October 2015 | Registration of charge SC4834380001, created on 13 October 2015 (12 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 August 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 August 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 August 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 August 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 August 2014 | Director's details changed for Allan Simpson on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Allan Simpson on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Allan Simpson on 1 August 2014 (2 pages) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
1 August 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |