FRASERBURGH COMMUNITY WEB

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/10/2430 October 2024 Resolutions

View Document

21/10/2421 October 2024 Resolutions

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Termination of appointment of John Livingston Buchan as a secretary on 2024-04-10

View Document

25/04/2425 April 2024 Appointment of Mrs Joyce Erna Brown as a secretary on 2024-04-10

View Document

25/04/2425 April 2024 Appointment of Ms Ainsley Dyga as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of John Livingston Buchan as a director on 2024-04-10

View Document

05/01/245 January 2024 Registered office address changed from C/O Cafe Connect 66 Broad Street Fraserburgh Aberdeenshire AB43 9AS to 66 Broad Street Fraserburgh Aberdeenshire AB43 9AS on 2024-01-05

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Termination of appointment of Michael John Chandler as a director on 2023-05-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS BROWN

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED DR JOHN LIVINGSTON BUCHAN

View Document

23/01/1823 January 2018 SECRETARY APPOINTED DR JOHN LIVINGSTON BUCHAN

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW KELLOCK

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLOCK

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 31/05/16 NO MEMBER LIST

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEAFFE-GREENE

View Document

29/04/1629 April 2016 ADOPT ARTICLES 14/04/2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM SHEAFFE-GREENE

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 31/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 31/05/14 NO MEMBER LIST

View Document

02/04/142 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEAFFE-GREENE

View Document

12/07/1312 July 2013 31/05/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR RICKY SHEAFFE-GREENE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR RICKY SHEAFFE-GREENE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ANDREW KELLOCK

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

02/02/132 February 2013 DIRECTOR APPOINTED MR ROBERT WALLACE MACKINLAY

View Document

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 31/05/12 NO MEMBER LIST

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MRS JOYCE ERNA BROWN

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR IAN DOUGLAS BROWN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MACRAE STEPHEN & CO

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR ANDREW KELLOCK

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LITTLEJOHN

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 40 BROAD STREET FRASERBURGH AB43 9AH

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MHAIRI WALLACE

View Document

23/06/1123 June 2011 31/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 31/05/10 NO MEMBER LIST

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE STEPHEN & CO / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI WALLACE / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LITTLEJOHN / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD BROWN / 31/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company