Scone
Perth
PH2 6QF
Scotland
Director Name | Mr Gordon Alan Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Causeway Avenue Warrington WA4 6QQ |
Director Name | Mr Daniel John Hume |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | The Business Centre Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Ms Kerry Lee Busfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Gowrie Cottage Longforgan Dundee DD2 5HU Scotland |
Director Name | Mr Bradley John Nelson Hume |
---|---|
Date of Birth | August 2004 (Born 19 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 August 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 71 Craigiebarn Road Dundee DD4 7GB Scotland |
Director Name | Mr Daniel John Hume |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2019) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 32 William Fitzgerald Way Dundee DD4 9FB Scotland |
Director Name | Ms Kerry Lee Busfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2020) |
Role | Hr Partner |
Country of Residence | Scotland |
Correspondence Address | Gowrie Cottage Northbank Farm Longforgan Dundee DD2 5HU Scotland |
Registered Address | C/O Fresh Jet Catering Limited Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 20 westgate, arbroath, ANG46608. Outstanding |
---|---|
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2/R grays lane, dundee, ANG6227. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 noran avenue, dundee, ANG17975. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 balunie gardens, dundee, ANG65134. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 102F balunie avenue, dundee, ANG15956. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 137 fintry road, dundee, ANG62382. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: 141 fintry road, dundee, ANG16340. Outstanding |
3 May 2018 | Delivered on: 9 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole 40 menzieshill road, dundee, DD2 1PU which subjects are registered in the land register of scotland under title number ANG50122. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 71 craigiebarns road, dundee, ANG8233. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: G/R 25 baldovan terrace, dundee, ANG41662. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 59 noran avenue, dundee, ANG20384. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 43 findchapel place, dundee, ANG21814. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 41 station road, invergowrie, PTH16295. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32 william fitzgerald way, dundee, ANG45478. Outstanding |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 25 balmoral gardens, dundee, ANG42270. Outstanding |
29 March 2018 | Delivered on: 13 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 February 2021 | Termination of appointment of Daniel John Hume as a director on 1 February 2021 (1 page) |
---|---|
7 October 2020 | Company name changed fresh-jet aberdeen LIMITED\certificate issued on 07/10/20
|
3 September 2020 | Appointment of Mr Daniel John Hume as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Kerry Lee Busfield as a director on 1 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 November 2019 | Termination of appointment of Daniel John Hume as a director on 13 November 2019 (1 page) |
31 October 2019 | Director's details changed for Mrs Kerry Lee Busfield on 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 25 August 2019 with updates (3 pages) |
26 February 2019 | Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960016, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960005, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960011, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960003, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960008, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960007, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960013, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960014, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960012, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960010, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960015, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960004, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960009, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge SC5438960006, created on 17 December 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge SC5438960002, created on 3 May 2018 (8 pages) |
23 April 2018 | Appointment of Mr Daniel John Hume as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mrs Kerry Lee Busfield as a director on 23 April 2018 (2 pages) |
13 April 2018 | Registration of charge SC5438960001, created on 29 March 2018 (17 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
9 February 2018 | Appointment of Mr Gordon Alan Smith as a director on 9 February 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 October 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
26 October 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|