Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
Director Name | Mr Herbert Alexander Wilson Cox Jnr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
3 July 2019 | Delivered on: 5 July 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as the fife arms hotel, the square, turriff, AB53 4AE. Outstanding |
---|---|
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 15 C/O Anderson & Co Boyndie Street Banff AB45 1DY on 12 January 2021 (1 page) |
21 April 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
21 November 2019 | Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page) |
5 July 2019 | Registration of charge SC6034520002, created on 3 July 2019 (11 pages) |
17 June 2019 | Resolutions
|
9 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
24 December 2018 | Notification of Alison Mary Cox as a person with significant control on 28 November 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
24 December 2018 | Change of details for Mr Herbert Alexander Wilson Cox Jnr as a person with significant control on 28 November 2018 (2 pages) |
12 December 2018 | Registration of charge SC6034520001, created on 7 December 2018 (17 pages) |
24 July 2018 | Incorporation
Statement of capital on 2018-07-24
|