Company NameJames Simpson & Son (Peterhead) Limited
DirectorGarth Thomas Haywood Hutchison
Company StatusActive
Company NumberSC015285
CategoryPrivate Limited Company
Incorporation Date17 October 1928(95 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Garth Thomas Haywood Hutchison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1989(61 years after company formation)
Appointment Duration34 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBraes Of Bennachie
Monymusk
Inverurie
Aberdeenshire
AB51 7JD
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed09 October 1989(61 years after company formation)
Appointment Duration34 years, 6 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameAnn Patricia Gooch
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(61 years after company formation)
Appointment Duration15 years, 6 months (resigned 06 April 2005)
RoleHousewife
Correspondence AddressSchoolhouse
Oathlaw
Forfar
Angus
DD8 3PQ
Scotland
Director NameThomas Mundie Hutchison
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(61 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressBraes Of Benachie
Monymusk
Inverurie
Aberdeenshire
AB51 7JD
Scotland
Director NameDavid Myles Lubbock
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(61 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1992)
RoleRetired Farmer
Correspondence AddressNewton Of Stracathro
Brechin
Angus
Director NameAudrey Margaret Hutchison
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(61 years after company formation)
Appointment Duration25 years, 10 months (resigned 05 August 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBraes Of Bennachie Monymusk
Inverurie
Aberdeenshire
AB51 7JD
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

210.9k at £0.1Garth Thomas Haywood Hutchison
71.74%
Ordinary
1.8k at £1Mrs Audrey Margaret Hutchison
4.71%
Cumulative Preference
80.5k at £0.1Mrs Audrey Margaret Hutchison
27.36%
Ordinary

Financials

Year2014
Net Worth£334,662
Cash£121,731
Current Liabilities£18,916

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

24 March 1977Delivered on: 30 March 1977
Satisfied on: 18 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria filling station forres.
Fully Satisfied
23 November 1965Delivered on: 8 December 1965
Satisfied on: 9 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 November 1993Delivered on: 26 November 1993
Satisfied on: 26 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the south-east of silverburn place, bridge of don.
Fully Satisfied
28 August 1987Delivered on: 4 September 1987
Satisfied on: 18 March 1997
Persons entitled: Shell UK Limited

Classification: Standard security
Secured details: Not exceeding £40,000 abd all sums due or to become due.
Particulars: Victorias filling station,victoria road,forres,morayshire.
Fully Satisfied
17 July 1975Delivered on: 17 July 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station at bridge of tyoch ELGIN16-22 albion st peterhead.
Outstanding
31 October 1974Delivered on: 1 November 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s banff standard security
Secured details: All sums due or to become due.
Particulars: Subjects in west church street, buckie.
Outstanding
7 May 1974Delivered on: 22 May 1974
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 york street & 24 york street peterhead.
Outstanding
6 January 1965Delivered on: 8 January 1965
Persons entitled: Shell Ind B P Scotland Limited 53 Bothwell Street, Glasgow G2

Classification: Disposition & minute of agreement
Secured details: For further securing £13,000 & all other sums due etc (see col 2 doc 80981).
Particulars: 9 to 15, prince street, & 16 to 22, albion street, peterhead.
Outstanding
6 January 1965Delivered on: 8 January 1965
Persons entitled: Shell and B P Scotland LTD 53 Bothwell Street, Glasgow G2

Classification: Disposition
Secured details: £13,000 & all other sums due or to become due by the company to shell & b p scotland LTD proceeds supplied or otherwise.
Particulars: 9 to 15 prince street & 16 for 2 albion street, peterhead.
Outstanding
19 June 1990Delivered on: 29 June 1990
Persons entitled: Shell UK Limited

Classification: Minute of variation
Secured details: All sums due or to become due not exceeding £100,000.
Particulars: Bridge of tyock filling station,pinefield road, rlgin,morayshire.
Outstanding
25 April 1986Delivered on: 1 May 1986
Persons entitled: Shell U K Limited

Classification: Standard security
Secured details: All sums due or to become due not exceeding £33,000.
Particulars: 0.289 acres of ground and other erections thereon known as bridge of tyock filling station, prefield road, elgin, morayshire.
Outstanding
25 April 1986Delivered on: 1 May 1986
Persons entitled: Shell U K Limited

Classification: Standard security
Secured details: All sums due or to become due not exceeding £33,000.
Particulars: 0.289 acres of ground and other erections thereon known as bridge of tyock filling station prefield road, elgin, morayshire.
Outstanding
6 November 1979Delivered on: 13 November 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects situated at and commonly known as 20/24 york street, peterhead.
Outstanding
28 February 1962Delivered on: 7 March 1962
Persons entitled: Guardian Assurance Company, 68 King William St., London E.C.4

Classification: Bond & dispn in security
Secured details: £7,500.
Particulars: Garage premises 9, 11, 14 & 15 prince street and 17 queen street, peterhead.
Outstanding

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 May 2023Satisfaction of charge 10 in full (1 page)
17 May 2023Satisfaction of charge 6 in full (1 page)
16 May 2023Satisfaction of charge 1 in full (1 page)
16 May 2023Satisfaction of charge 12 in full (1 page)
16 May 2023Satisfaction of charge 11 in full (1 page)
16 May 2023Satisfaction of charge 16 in full (1 page)
16 May 2023Satisfaction of charge 7 in full (1 page)
16 May 2023Satisfaction of charge 3 in full (1 page)
16 May 2023Satisfaction of charge 2 in full (1 page)
16 May 2023Satisfaction of charge 5 in full (1 page)
10 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 3 May 2022 (2 pages)
18 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
5 March 2021Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Secretary's details changed for Masson Glennie Llp on 5 March 2021 (1 page)
5 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 26,365.50
(6 pages)
16 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 26,365.50
(6 pages)
23 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Purchase of own shares. (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page)
17 August 2015Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page)
17 August 2015Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 38,222.125
(6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 38,222.125
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 38,222.125
(6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 38,222.125
(6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 August 2011Secretary's details changed for Masson & Glennie on 30 July 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for Masson & Glennie on 30 July 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 July 2010Director's details changed for Audrey Margaret Hutchison on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Audrey Margaret Hutchison on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Secretary's details changed for Masson & Glennie on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Secretary's details changed for Masson & Glennie on 30 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
26 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
26 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / audrey hutchison / 30/07/2009 (1 page)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / audrey hutchison / 30/07/2009 (1 page)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 January 2009Director's change of particulars / garth hutchison / 06/01/2009 (1 page)
12 January 2009Director's change of particulars / garth hutchison / 06/01/2009 (1 page)
26 August 2008Return made up to 30/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / audrey hutchison / 30/07/2008 (1 page)
26 August 2008Director's change of particulars / audrey hutchison / 30/07/2008 (1 page)
26 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 30/07/07; full list of members (3 pages)
15 August 2007Return made up to 30/07/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (11 pages)
5 August 2004Return made up to 30/07/04; full list of members (11 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 December 2003£ ic 44398/38223 28/11/03 £ sr [email protected]=5225 £ sr 950@1=950 (1 page)
19 December 2003£ ic 44398/38223 28/11/03 £ sr [email protected]=5225 £ sr 950@1=950 (1 page)
16 October 2003£ ic 54300/44398 30/09/03 £ sr [email protected]=8352 £ sr 1550@1=1550 (2 pages)
16 October 2003£ ic 54300/44398 30/09/03 £ sr [email protected]=8352 £ sr 1550@1=1550 (2 pages)
6 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 August 2002Return made up to 30/07/02; full list of members (11 pages)
2 August 2002Return made up to 30/07/02; full list of members (11 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 30/07/01; full list of members (11 pages)
1 August 2001Return made up to 30/07/01; full list of members (11 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 August 2000Return made up to 30/07/00; full list of members (11 pages)
3 August 2000Return made up to 30/07/00; full list of members (11 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 August 1999Return made up to 30/07/99; full list of members (8 pages)
11 August 1999Return made up to 30/07/99; full list of members (8 pages)
6 April 1999Registered office changed on 06/04/99 from: 24/28 york street peterhead AB42 6RS (1 page)
6 April 1999Registered office changed on 06/04/99 from: 24/28 york street peterhead AB42 6RS (1 page)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
12 August 1997Return made up to 30/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1997Return made up to 30/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 March 1997Dec mort/charge * (2 pages)
18 March 1997Dec mort/charge * (2 pages)
18 March 1997Dec mort/charge * (6 pages)
18 March 1997Dec mort/charge * (6 pages)
28 August 1996Return made up to 30/07/96; change of members (6 pages)
28 August 1996Return made up to 30/07/96; change of members (6 pages)
30 July 1996Accounts made up to 30 September 1995 (16 pages)
30 July 1996Accounts made up to 30 September 1995 (16 pages)
16 May 1995Accounts made up to 30 September 1994 (15 pages)
16 May 1995Accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
6 April 1993Memorandum and Articles of Association (15 pages)
6 April 1993Memorandum and Articles of Association (15 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)