-
FRASERBURGH TRAWLERS LIMITED - 2 Cross Street, Fraserburgh, Aberdeenshire, AB43 9EQ, United Kingdom
Company Information
- Company registration number
- SC194949
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Cross Street
- Fraserburgh
- Aberdeenshire
- AB43 9EQ
- Scotland 2 Cross Street, Fraserburgh, Aberdeenshire, AB43 9EQ, Scotland UK
Management
- Managing Directors
- INKSTER, Robert
- TAIT, Brian
- WEST, George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-06
- Age Of Company 1999-04-06 25 years
- SIC/NACE
- 03110
Ownership
- Beneficial Owners
- Mr Alan Mutch
- Mr Brian Tait
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- APPA LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-04-06
- Annual Return
- Due Date: 2024-09-02
- Last Date: 2023-08-19
-
FRASERBURGH TRAWLERS LIMITED Company Description
- FRASERBURGH TRAWLERS LIMITED is a ltd registered in United Kingdom with the Company reg no SC194949. Its current trading status is "live". It was registered 1999-04-06. It was previously called APPA LIMITED. It has declared SIC or NACE codes as "03110". It has 3 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2013-04-06.It can be contacted at 2 Cross Street .
Get FRASERBURGH TRAWLERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fraserburgh Trawlers Limited - 2 Cross Street, Fraserburgh, Aberdeenshire, AB43 9EQ, United Kingdom
- 1999-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRASERBURGH TRAWLERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-04-11) - DISS16(SOAS)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-10-06) - CS01
-
notification-of-a-person-with-significant-control (2023-05-29) - PSC01
-
cessation-of-a-person-with-significant-control (2023-05-29) - PSC07
-
appoint-person-director-company-with-name-date (2023-05-18) - AP01
-
termination-secretary-company-with-name-termination-date (2023-05-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-06) - AD01
-
termination-director-company-with-name-termination-date (2023-10-27) - TM01
-
change-person-director-company-with-change-date (2023-10-30) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
confirmation-statement-with-no-updates (2022-08-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-31) - AA
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-01-16) - AAMD
-
termination-director-company-with-name-termination-date (2020-08-27) - TM01
-
confirmation-statement-with-no-updates (2020-08-27) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
confirmation-statement-with-updates (2019-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-08-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-22) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
termination-director-company-with-name-termination-date (2015-07-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-20) - AP01
-
termination-director-company-with-name (2012-04-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-12) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-20) - 287
-
legacy (2009-04-21) - 287
-
legacy (2009-04-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-12-03) - AA
-
legacy (2009-04-23) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-23) - AA
-
legacy (2007-05-04) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-15) - 287
-
legacy (2006-08-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-13) - 363s
-
legacy (2004-11-01) - 288b
-
accounts-with-accounts-type-total-exemption-small (2004-03-26) - AA
-
legacy (2004-11-01) - 287
keyboard_arrow_right 2003
-
legacy (2003-04-23) - 363s
-
legacy (2003-04-23) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-04-15) - AA
keyboard_arrow_right 2002
-
legacy (2002-06-10) - 410(Scot)
-
legacy (2002-04-11) - 363s
-
legacy (2002-02-22) - 410(Scot)
-
legacy (2002-01-18) - 419a(Scot)
keyboard_arrow_right 2001
-
legacy (2001-01-11) - 288b
-
legacy (2001-10-22) - 410(Scot)
-
legacy (2001-04-18) - 363s
-
legacy (2001-01-31) - 287
-
legacy (2001-11-08) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2001-11-01) - AA
keyboard_arrow_right 2000
-
legacy (2000-01-05) - 123
-
legacy (2000-03-15) - 288a
-
legacy (2000-03-27) - 88(2)R
-
legacy (2000-04-28) - 363s
-
accounts-with-accounts-type-small (2000-06-30) - AA
-
legacy (2000-03-03) - 88(2)R
-
certificate-change-of-name-company (2000-08-23) - CERTNM
-
legacy (2000-09-27) - 288a
-
legacy (2000-09-27) - 88(2)R
keyboard_arrow_right 1999
-
certificate-change-of-name-company (1999-04-30) - CERTNM
-
legacy (1999-07-15) - 287
-
incorporation-company (1999-04-06) - NEWINC
-
legacy (1999-04-28) - 123
-
legacy (1999-07-15) - 288a
-
legacy (1999-07-19) - 288a
-
certificate-change-of-name-company (1999-07-23) - CERTNM
-
memorandum-articles (1999-08-06) - MEM/ARTS
-
legacy (1999-10-14) - 410(Scot)
-
legacy (1999-04-28) - 288b
-
legacy (1999-04-28) - 287
-
legacy (1999-07-15) - 225