Warning: file_put_contents(c/4c66b651a5df7746307aaff164f71169.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Faithlie Ice Company Limited, AB43 9EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAITHLIE ICE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faithlie Ice Company Limited. The company was founded 38 years ago and was given the registration number SC095634. The firm's registered office is in FRASERBURGH. You can find them at 2 Cross Street, , Fraserburgh, Aberdeenshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FAITHLIE ICE COMPANY LIMITED
Company Number:SC095634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Cross Street, Fraserburgh, Aberdeenshire, Scotland, AB43 9EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Greenbank Grove, Fraserburgh, Scotland, AB43 7HX

Secretary28 February 2020Active
Berrydale, Memsie, Fraserburgh, Scotland, AB43 7AN

Director11 June 2015Active
38 Fraser Crescent, Inverallochy, Scotland, AB43 8YG

Director05 October 1996Active
18 Craigellie Circle, Fraserburgh, Scotland, AB43 9WH

Director20 November 2014Active
Ches Nous, 58 Reidhaven Street, Whitehills, Banff, AB45 2NJ

Director-Active
West A Mohr, 10 Colleonard Crescent, Banff, Scotland, AB45 1DF

Director12 May 2017Active
16 Friarshill Way, Peterhead, Scotland, AB42 3FU

Director11 June 2015Active
2 Cairnstone Cottages, Muir Road, Memsie, Fraserburgh, Scotland, AB43 7AQ

Director11 August 2011Active
11 Troup View, Gardenstoun, Banff, Scotland, AB45 3DF

Director11 May 2017Active
2, Cross Street, Fraserburgh, Scotland, AB43 9EQ

Secretary27 May 2014Active
40 Broad Street, Fraserburgh, AB43 9AH

Secretary24 October 1992Active
40, Broad Street, Fraserburgh, Scotland, AB43 9AH

Corporate Secretary01 April 2009Active
Broad House, Broad Street, Peterhead, AB42 1HY

Corporate Nominee Secretary-Active
65 Strait Path, Gardenstown, Banff, AB45 3ZQ

Director-Active
21 South Road, Peterhead, AB42 2YD

Director06 April 2000Active
Benaiah, Mintlaw, AB42 5DL

Director24 September 2003Active
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL

Director24 September 2003Active
37 Troup View, Gardenstown, Banff, Scotland, AB45 3DF

Director05 October 1996Active
West-A-Mohr, 10 Colleonard Crescent, Banff, AB45 1DF

Director-Active
83 Forman Drive, Peterhead, AB42 2XG

Director29 March 2004Active
Tigh Na Coille, Inverugie, Peterhead, AB42 7DS

Director-Active
21 Damfield Road, Fraserburgh, AB43 9SJ

Director-Active
69 Strichen Road, Fraserburgh, AB43 9SA

Director-Active
116 Main Street, Gardenstown, Banff, AB45 3YP

Director-Active

People with Significant Control

Mr Matthew John Watt
Notified on:11 May 2017
Status:Active
Date of birth:January 1969
Nationality:Scottish
Country of residence:Scotland
Address:11 Troup View, Gardenstoun, Banff, Scotland, AB45 3DF
Nature of control:
  • Significant influence or control
Mr Alan Alfred Mutch
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:Tigh Na Ca-Al, Happy Hillock, Fraserburgh, Scotland, AB43 8UL
Nature of control:
  • Significant influence or control
Mr Benjamin Nicol
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:Scotland
Address:37, Troup View, Banff, Scotland, AB45 3DF
Nature of control:
  • Significant influence or control
Mr Alexander Brian Watt
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Scotland
Address:2 Cairnstone Cottage, Muir Road, Fraserburgh, Scotland, AB43 7AQ
Nature of control:
  • Significant influence or control
Mr Ian Duthie
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Berrydale, Memsie, Fraserburgh, Scotland, AB43 7AN
Nature of control:
  • Significant influence or control
Mr Francis Reid
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:Scotland
Address:10, Colleonard Crescent, Banff, Scotland, AB45 1DF
Nature of control:
  • Significant influence or control
Mr David Taylor Milne
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Scottish
Country of residence:Scotland
Address:18, Craigellie Circle, Fraserburgh, Scotland, AB43 9WH
Nature of control:
  • Significant influence or control
Mr Brian Hutchison
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Scotland
Address:38, Fraser Crescent, Fraserburgh, Scotland, AB43 8YG
Nature of control:
  • Significant influence or control
Mr Alexander Watt
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:16 Friarshill Way, Peterhead, Scotland, AB42 3FU
Nature of control:
  • Significant influence or control
Mr John Louie Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Scotland
Address:58, Reidhaven Street, Banff, Scotland, AB45 2NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-19Persons with significant control

Change to a person with significant control.

Download
2023-03-19Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.