This company is commonly known as Fraserburgh Community Web. The company was founded 17 years ago and was given the registration number SC324702. The firm's registered office is in FRASERBURGH. You can find them at 66 Broad Street, , Fraserburgh, Aberdeenshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FRASERBURGH COMMUNITY WEB |
---|---|---|
Company Number | : | SC324702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 66 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Westray Park, Fraserburgh, Scotland, AB43 9WJ | Secretary | 22 January 2018 | Active |
66, Broad Street, Fraserburgh, Scotland, AB43 9AS | Director | 31 May 2012 | Active |
66, Broad Street, Fraserburgh, Scotland, AB43 9AS | Director | 31 May 2012 | Active |
11, Westray Park, Fraserburgh, Scotland, AB43 9WJ | Director | 23 January 2018 | Active |
66, Broad Street, Fraserburgh, Scotland, AB43 9AS | Secretary | 17 January 2012 | Active |
40, Broad Street, Fraserburgh, Scotland, AB43 9AH | Corporate Secretary | 31 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 31 May 2007 | Active |
24 Old Strichen Road, Fraserburgh, AB43 9AY | Director | 31 May 2007 | Active |
Cherry Cottage, Lonmay, Fraserburgh, Scotland, AB43 8XS | Director | 10 November 2020 | Active |
Bridgeview, Cortes, Lonmay, Fraserburgh, Scotland, AB43 8UW | Director | 27 February 2013 | Active |
Smiddyseat Of Tyrie, Tyrie, Fraserburgh, AB43 7BX | Director | 31 May 2007 | Active |
Aberdour House, New Aberdour, Fraserburgh, Scotland, AB43 7LL | Director | 30 January 2013 | Active |
3, Dingwall Street, Rosehearty, Fraserburgh, Scotland, AB43 7NR | Director | 27 February 2013 | Active |
Chapelton, Chapelton, Fraserburgh, Scotland, AB43 7BN | Director | 27 February 2013 | Active |
Chapelton, Fraserburgh, AB43 7BN | Director | 27 February 2013 | Active |
93 Saltoun Place, Fraserburgh, AB43 9RY | Director | 31 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 31 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 31 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 31 May 2007 | Active |
Mr Ian Douglas Brown | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 66, Broad Street, Fraserburgh, Scotland, AB43 9AS |
Nature of control | : |
|
Mr Ian Douglas Brown | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | Scottish |
Address | : | 66, Broad Street, Fraserburgh, AB43 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.