Company Information for FRASERBURGH FREEZING & COLDSTORAGE LIMITED
MEADOW HILL STEADING, STRICHEN, ABERDEENSHIRE, AB43 6RJ,
|
Company Registration Number
SC269415
Private Limited Company
Active |
Company Name | |
---|---|
FRASERBURGH FREEZING & COLDSTORAGE LIMITED | |
Legal Registered Office | |
MEADOW HILL STEADING STRICHEN ABERDEENSHIRE AB43 6RJ Other companies in AB43 | |
Company Number | SC269415 | |
---|---|---|
Company ID Number | SC269415 | |
Date formed | 2004-06-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 10:23:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR MURRAY THOMPSON |
||
MALCOLM THOMAS SMITH |
||
ALISTAIR MURRAY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA ANN MORGAN |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBLE BROTHERS (FRASERBURGH) LIMITED | Director | 1988-10-24 | CURRENT | 1956-10-23 | Active | |
A THOMPSON JNR LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
AJACK LIMITED | Director | 2003-04-11 | CURRENT | 2003-03-19 | Dissolved 2016-11-17 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/21 FROM Unit 8 South Harbour Road Fraserburgh Aberdeenshire AB43 9TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS SMITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Alistair Murray Thompson as a person with significant control on 2020-01-31 | |
PSC07 | CESSATION OF MALCOLM THOMAS SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Alistair Murray Thompson on 2018-11-08 | |
PSC04 | Change of details for Mr Alistair Murray Thompson as a person with significant control on 2018-11-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR MURRAY THOMPSON on 2018-11-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MURRAY THOMPSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM THOMAS SMITH | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
MG01s | Particulars of a mortgage or charge / charge no: 4 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AR01 | 16/06/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA MORGAN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 20 LOCHINCH DRIVE COVE ABERDEEN AB12 3RY | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 27/05/08 GBP SI 3@1=3 GBP IC 3/6 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 20 LOCHINCH DRIVE COVE ABERDEEN AB12 3RY | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 17/06/05--------- £ SI 2@1=2 £ IC 1/3 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-10-31 | £ 268,625 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 331,666 |
Creditors Due Within One Year | 2012-10-31 | £ 331,666 |
Creditors Due Within One Year | 2011-10-31 | £ 305,019 |
Provisions For Liabilities Charges | 2013-10-31 | £ 4,672 |
Provisions For Liabilities Charges | 2012-10-31 | £ 5,616 |
Provisions For Liabilities Charges | 2012-10-31 | £ 5,616 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRASERBURGH FREEZING & COLDSTORAGE LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 64,748 |
Cash Bank In Hand | 2012-10-31 | £ 55,982 |
Cash Bank In Hand | 2012-10-31 | £ 55,982 |
Cash Bank In Hand | 2011-10-31 | £ 1,331 |
Current Assets | 2013-10-31 | £ 134,208 |
Current Assets | 2012-10-31 | £ 151,971 |
Current Assets | 2012-10-31 | £ 151,971 |
Current Assets | 2011-10-31 | £ 63,964 |
Debtors | 2013-10-31 | £ 67,222 |
Debtors | 2012-10-31 | £ 94,145 |
Debtors | 2012-10-31 | £ 94,145 |
Debtors | 2011-10-31 | £ 60,791 |
Shareholder Funds | 2013-10-31 | £ 68,926 |
Shareholder Funds | 2012-10-31 | £ 31,929 |
Shareholder Funds | 2012-10-31 | £ 31,929 |
Stocks Inventory | 2013-10-31 | £ 2,238 |
Stocks Inventory | 2012-10-31 | £ 1,844 |
Stocks Inventory | 2012-10-31 | £ 1,844 |
Stocks Inventory | 2011-10-31 | £ 1,842 |
Tangible Fixed Assets | 2013-10-31 | £ 208,015 |
Tangible Fixed Assets | 2012-10-31 | £ 217,240 |
Tangible Fixed Assets | 2012-10-31 | £ 217,240 |
Tangible Fixed Assets | 2011-10-31 | £ 222,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as FRASERBURGH FREEZING & COLDSTORAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |