Fraserburgh
Aberdeenshire
AB43 7BR
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Cairntrodlie Peterhead Aberdeenshire AB42 2AG Scotland |
Director Name | Mrs Gillian Reid |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amanah Fernie Brae Gardenstown Banff Aberdeenshire AB45 3YL Scotland |
Director Name | Mr Michael James Reid |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Amanah Fernie Brae Gardenstown Banff Aberdeenshire AB45 3YL Scotland |
Registered Address | C/O Peter & J Johnstone Ltd 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
3 July 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
16 June 2022 | Termination of appointment of Michael James Reid as a director on 13 June 2022 (1 page) |
16 June 2022 | Cessation of Michael James Reid as a person with significant control on 13 June 2022 (1 page) |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
9 September 2019 | Registration of charge SC6339090001, created on 4 September 2019 (17 pages) |
25 June 2019 | Director's details changed for Mrs Gillian Reid on 25 June 2019 (2 pages) |
25 June 2019 | Change of details for Mrs Gillian Reid as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Change of details for Mrs Gillian Reid as a person with significant control on 20 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Michael James Reid as a person with significant control on 20 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr David Alexander Cardno on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Michael James Reid on 25 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Michael James Reid as a person with significant control on 25 June 2019 (2 pages) |
20 June 2019 | Incorporation
Statement of capital on 2019-06-20
|