FRASERBURGH COMMERCIAL CO. LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DF

Company number SC109367
Status Active
Incorporation Date 22 February 1988
Company Type Private Limited Company
Address DOCK GATE HOUSE, WATERLOO QUAY, ABERDEEN, AB11 5DF
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Second filing of Confirmation Statement dated 31/12/2016; Confirmation statement made on 31 December 2016 with updates ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 24/01/2017 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FRASERBURGH COMMERCIAL CO. LIMITED are www.fraserburghcommercialco.co.uk, and www.fraserburgh-commercial-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Portlethen Rail Station is 6 miles; to Dyce Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraserburgh Commercial Co Limited is a Private Limited Company. The company registration number is SC109367. Fraserburgh Commercial Co Limited has been working since 22 February 1988. The present status of the company is Active. The registered address of Fraserburgh Commercial Co Limited is Dock Gate House Waterloo Quay Aberdeen Ab11 5df. . MACKIE, Nina is a Secretary of the company. PACKER, Michael Stewart is a Director of the company. Secretary DEANS, George Alexander Nicoll has been resigned. Secretary FORBES, Susan has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director CARDNO, Dorothy Fraser has been resigned. Director DEANS, George Alexander Nicoll has been resigned. Director LINTS, William James has been resigned. Director REID, Walter Alexander Harman has been resigned. Director WILL, Ronald has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MACKIE, Nina
Appointed Date: 30 September 2005

Director
PACKER, Michael Stewart
Appointed Date: 07 April 1995
65 years old

Resigned Directors

Secretary
DEANS, George Alexander Nicoll
Resigned: 31 March 1993

Secretary
FORBES, Susan
Resigned: 30 September 2005
Appointed Date: 25 July 1995

Secretary
JAMES AND GEORGE COLLIE
Resigned: 07 April 1995
Appointed Date: 31 March 1993

Director
CARDNO, Dorothy Fraser
Resigned: 31 March 1993
89 years old

Director
DEANS, George Alexander Nicoll
Resigned: 31 March 1993
91 years old

Director
LINTS, William James
Resigned: 07 April 1995
Appointed Date: 31 March 1993
77 years old

Director
REID, Walter Alexander Harman
Resigned: 31 March 1993
98 years old

Director
WILL, Ronald
Resigned: 31 March 1993
96 years old

Persons With Significant Control

Euroline Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRASERBURGH COMMERCIAL CO. LIMITED Events

24 Jan 2017
Second filing of Confirmation Statement dated 31/12/2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 24/01/2017

25 Apr 2016
Accounts for a small company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

21 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 84 more events
15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1988
Registered office changed on 14/03/88 from: 24 castle st edinburgh EH2 3HT

14 Mar 1988
Registered office changed on 14/03/88 from: 24 castle st, edinburgh, EH2 3HT

07 Mar 1988
Company name changed anglestrong LIMITED\certificate issued on 08/03/88
22 Feb 1988
Incorporation