Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director Name | Mrs Moira Nicol |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
Director Name | Mr George Murray Nicol |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Strichen Court Fraserburgh AB43 9SZ Scotland |
Registered Address | 18 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
9 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Notification of One Plaice Limited as a person with significant control on 30 September 2019 (2 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 30 July 2019
|
22 December 2020 | Appointment of Mr George Murray Nicol as a director on 30 July 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
13 March 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 March 2019 | Incorporation
Statement of capital on 2019-03-13
|