About

Registered Number: SC261950
Date of Incorporation: 15/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 16 Castle Street, Banff, AB45 1DL,

 

Founded in 2004, Motor Parts (Fraserburgh) Ltd have registered office in Banff, it's status in the Companies House registry is set to "Active". The companies directors are listed as Matthew, Laura Elizabeth, Matthew, Nathan Alexander, Reid, Avril Ann, Matthew, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Laura Elizabeth 01 April 2019 - 1
MATTHEW, Nathan Alexander 31 March 2018 - 1
MATTHEW, Michael John 15 January 2004 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
REID, Avril Ann 15 January 2004 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 August 2019
PSC04 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
PSC04 - N/A 15 April 2019
PSC01 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 15 April 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 06 April 2018
PSC01 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 January 2012
SH01 - Return of Allotment of shares 17 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 January 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 January 2007
363a - Annual Return 12 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
225 - Change of Accounting Reference Date 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.