Company NameEl Shaddai (Fraserburgh) Limited
Company StatusActive
Company NumberSC624222
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr David Murray Nicol
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMrs Moira Nicol
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr George Murray Nicol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Strichen Court
Fraserburgh
AB43 9SZ
Scotland

Location

Registered Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
26 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Notification of One Plaice Limited as a person with significant control on 30 September 2019 (2 pages)
22 December 2020Statement of capital following an allotment of shares on 30 July 2019
  • GBP 200
(3 pages)
22 December 2020Appointment of Mr George Murray Nicol as a director on 30 July 2019 (2 pages)
14 April 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
13 March 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-13
  • GBP 100
(26 pages)