About

Registered Number: SC350619
Date of Incorporation: 30/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 14 Carden Place, Aberdeen, Grampian, AB10 1UR

 

Defiance (Fraserburgh) Ltd was founded on 30 October 2008 and has its registered office in Aberdeen in Grampian, it's status at Companies House is "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Heather Raffan 31 October 2008 - 1
WATT, John 31 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 October 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 October 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 October 2011
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 January 2010
AR01 - Annual Return 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
RESOLUTIONS - N/A 14 April 2009
CERTNM - Change of name certificate 08 April 2009
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.