FRASERBURGH KITCHENS, BATHROOMS AND BEDROOMS LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9EP

Company number SC308894
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 52 MID STREET, FRASERBURGH, AB43 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge SC3088940007, created on 19 November 2015. The most likely internet sites of FRASERBURGH KITCHENS, BATHROOMS AND BEDROOMS LIMITED are www.fraserburghkitchensbathroomsandbedrooms.co.uk, and www.fraserburgh-kitchens-bathrooms-and-bedrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraserburgh Kitchens Bathrooms and Bedrooms Limited is a Private Limited Company. The company registration number is SC308894. Fraserburgh Kitchens Bathrooms and Bedrooms Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Fraserburgh Kitchens Bathrooms and Bedrooms Limited is 52 Mid Street Fraserburgh Ab43 9ep. . CHAPMAN, Edith is a Secretary of the company. COUTTS, Douglas Robert Findlater is a Director of the company. Secretary CHAPMAN, Edith Harvey has been resigned. Secretary COUTTS, Denise has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHAPMAN, Edith Harvey has been resigned. Director COUTTS, Denise has been resigned. Director COUTTS, Denise has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAPMAN, Edith
Appointed Date: 23 March 2015

Director
COUTTS, Douglas Robert Findlater
Appointed Date: 20 September 2006
56 years old

Resigned Directors

Secretary
CHAPMAN, Edith Harvey
Resigned: 01 April 2011
Appointed Date: 20 September 2006

Secretary
COUTTS, Denise
Resigned: 23 March 2015
Appointed Date: 01 April 2011

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
CHAPMAN, Edith Harvey
Resigned: 03 September 2012
Appointed Date: 20 September 2006
78 years old

Director
COUTTS, Denise
Resigned: 23 March 2015
Appointed Date: 03 September 2012
51 years old

Director
COUTTS, Denise
Resigned: 03 September 2012
Appointed Date: 03 September 2012
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Persons With Significant Control

Douglas Robert Findlater Coutts
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FRASERBURGH KITCHENS, BATHROOMS AND BEDROOMS LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Registration of charge SC3088940007, created on 19 November 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,100

05 Aug 2015
Registration of charge SC3088940006, created on 1 August 2015
...
... and 44 more events
22 Sep 2006
Secretary resigned
22 Sep 2006
Director resigned
22 Sep 2006
Ad 20/09/06--------- £ si 10098@1=10098 £ ic 2/10100
22 Sep 2006
Accounting reference date extended from 30/09/07 to 31/10/07
20 Sep 2006
Incorporation

FRASERBURGH KITCHENS, BATHROOMS AND BEDROOMS LIMITED Charges

19 November 2015
Charge code SC30 8894 0007
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 college counds, fraserburgh…
1 August 2015
Charge code SC30 8894 0006
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 college bounds fraserburgh…
12 July 2013
Charge code SC30 8894 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First floor flat 43 school street fraserburgh registered…
16 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43A school street, fraserburgh.
14 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 broadsea road, fraserburgh.
14 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 mid street, fraserburgh.
25 October 2006
Bond & floating charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…