Ellon
Aberdeenshire
AB41 8EZ
Scotland
Secretary Name | Mrs Christine McGregor |
---|---|
Status | Current |
Appointed | 01 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Fishselling Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Secretary Name | George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Secretary Name | Mr Alistair Elliot Simpson |
---|---|
Status | Resigned |
Appointed | 31 July 2017(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
Registered Address | Heritage House 141 Shore Street Fraserburgh AB43 9BP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
25 September 2017 | Delivered on: 11 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 February 2017 | Delivered on: 1 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 March 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
---|---|
10 February 2023 | Termination of appointment of Steven Noble Taylor as a director on 20 January 2023 (1 page) |
24 January 2023 | Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Heritage House 141 Shore Street Fraserburgh AB43 9BP on 24 January 2023 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
22 February 2022 | Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page) |
22 February 2022 | Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages) |
22 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
12 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 March 2019 | Termination of appointment of George Hector Mackay as a director on 7 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Steven Noble Taylor as a director on 7 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 December 2017 | Change of details for Mr George Jack as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Mr George Jack as a person with significant control on 8 December 2017 (2 pages) |
11 October 2017 | Registration of charge SC5561730002, created on 25 September 2017 (8 pages) |
11 October 2017 | Registration of charge SC5561730002, created on 25 September 2017 (8 pages) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
26 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 March 2017 | Registration of charge SC5561730001, created on 23 February 2017 (8 pages) |
1 March 2017 | Registration of charge SC5561730001, created on 23 February 2017 (8 pages) |
10 February 2017 | Director's details changed for Mr George Jack on 31 January 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr George Jack on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of George Hector Mackay as a secretary on 31 January 2017 (3 pages) |
9 February 2017 | Appointment of George Hector Mackay as a secretary on 31 January 2017 (3 pages) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|