Wick
Caithness
KW1 5BB
Scotland
Secretary Name | Mr Aaron Richard George Wilson |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Kinnaird Street Wick Caithness KW1 5BB Scotland |
Secretary Name | Miss Nicola Thain Fairweather |
---|---|
Status | Resigned |
Appointed | 01 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2020) |
Role | Company Director |
Correspondence Address | 55 Kinnaird Street Wick Caithness KW1 5BB Scotland |
Secretary Name | Mrs Marie Wilson |
---|---|
Status | Resigned |
Appointed | 30 August 2020(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | 16 Smith Terrace Wick Caithness KW1 5HD Scotland |
Registered Address | Container 2 Thrumster Wick KW1 5TX Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 26 October 2022 (overdue) |
3 April 2018 | Delivered on: 5 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'boy cody ii' official number C20167 and port letters and number BCK77. Outstanding |
---|---|
8 December 2015 | Delivered on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
1 September 2020 | Termination of appointment of a secretary (1 page) |
30 August 2020 | Termination of appointment of Aaron Richard George Wilson as a secretary on 30 August 2020 (1 page) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
30 August 2020 | Appointment of Mrs Marie Wilson as a secretary on 30 August 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge SC4851950002, created on 3 April 2018 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 October 2016 | Appointment of Miss Nicola Thain Fairweather as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Nicola Thain Fairweather as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 December 2015 | Registration of charge SC4851950001, created on 8 December 2015 (8 pages) |
9 December 2015 | Registration of charge SC4851950001, created on 8 December 2015 (8 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|