Company NamePeter Saddler & Company Limited
DirectorScott Mackie Sneddon
Company StatusActive
Company NumberSC019905
CategoryPrivate Limited Company
Incorporation Date11 August 1937(86 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Mackie Sneddon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(72 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPend Oreille Shielhill Road
Northmuir
Kirriemuir
DD8 4PN
Scotland
Director NameMaureen Connolly
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(51 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address58 Northfield Broadway
Edinburgh
Midlothian
EH8 7PL
Scotland
Director NameViolet Mary Moncur
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(51 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 July 2004)
RoleSecretary
Correspondence Address32 Beechgrove Avenue
Eskbank
Dalkeith
Midlothian
EH22 3HS
Scotland
Director NameMr John Douglas Bottomley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(51 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/7 Wyvern Park
Edinburgh
EH9 2JY
Scotland
Secretary NameViolet Mary Moncur
NationalityBritish
StatusResigned
Appointed30 May 1989(51 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address32 Beechgrove Avenue
Eskbank
Dalkeith
Midlothian
EH22 3HS
Scotland
Secretary NameMaureen Connolly
NationalityBritish
StatusResigned
Appointed01 September 2003(66 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address58 Northfield Broadway
Edinburgh
Midlothian
EH8 7PL
Scotland
Director NameMr Leslie Parkin Lawns
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(67 years after company formation)
Appointment Duration14 years, 2 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Secretary NameMr John Douglas Bottomley
NationalityBritish
StatusResigned
Appointed01 July 2006(68 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Springfords Llp Dundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland

Location

Registered AddressPend Oreille Shielhill Road
Northmuir
Kirriemuir
DD8 4PN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Financials

Year2013
Net Worth£457,069
Cash£48,732
Current Liabilities£1,471

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

20 October 2023Registered office address changed from 8 Malbet Park Edinburgh EH16 6SY Scotland to Pend Oreille Shielhill Road Northmuir Kirriemuir DD8 4PN on 20 October 2023 (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 June 2019Director's details changed for Mr Scott Mackie Sneddon on 3 August 2018 (2 pages)
3 June 2019Notification of Scott Mackie Sneddon as a person with significant control on 9 April 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 June 2019Cessation of John Douglas Bottomley as a person with significant control on 9 April 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 October 2018Termination of appointment of Leslie Parkin Lawns as a director on 23 October 2018 (1 page)
16 August 2018Registered office address changed from 1/7 Wyvern Park Edinburgh EH9 2JY Scotland to 8 Malbet Park Edinburgh EH16 6SY on 16 August 2018 (1 page)
9 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 June 2018Notification of John Douglas Bottomley as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Termination of appointment of John Douglas Bottomley as a director on 6 February 2018 (1 page)
16 April 2018Cessation of John Douglas Bottomley as a person with significant control on 6 February 2018 (1 page)
16 April 2018Termination of appointment of John Douglas Bottomley as a secretary on 6 February 2018 (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 March 2017Purchase of own shares. (4 pages)
28 March 2017Purchase of own shares. (4 pages)
28 March 2017Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 54,125
(6 pages)
28 March 2017Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 54,125
(6 pages)
27 March 2017Director's details changed for Mr Scott Mackie Sneddon on 20 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Scott Mackie Sneddon on 20 March 2017 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 55,125
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 55,125
(5 pages)
26 January 2016Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Scott Mackie Sneddon on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr John Douglas Bottomley on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Scott Mackie Sneddon on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages)
20 January 2016Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page)
20 January 2016Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page)
20 January 2016Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages)
20 January 2016Director's details changed for Mr Leslie Parkin Lawns on 1 January 2015 (2 pages)
20 January 2016Secretary's details changed for Mr John Douglas Bottomley on 1 January 2016 (1 page)
23 November 2015Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to 1/7 Wyvern Park Edinburgh EH9 2JY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Tower Mains Studios 18K Liberton Brae Edinburgh Lothian EH16 6AE to 1/7 Wyvern Park Edinburgh EH9 2JY on 23 November 2015 (1 page)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 55,125
(6 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 55,125
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55,125
(7 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55,125
(7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Leslie Parkin Lawns on 8 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr John Douglas Bottomley on 8 April 2013 (2 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages)
3 July 2012Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages)
28 June 2012Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages)
28 June 2012Director's details changed for Mr Scott Mackie Sneddon on 21 April 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages)
8 July 2011Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Mr Scott Mackie Sneddon on 1 July 2010 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Appointment of Mr Scott Mackie Sneddon as a director (2 pages)
26 January 2011Appointment of Mr Scott Mackie Sneddon as a director (2 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 December 2009Purchase of own shares. (3 pages)
18 December 2009Purchase of own shares. (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 July 2008Return made up to 18/06/08; full list of members (5 pages)
11 July 2008Return made up to 18/06/08; full list of members (5 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 July 2007Return made up to 18/06/07; no change of members (7 pages)
17 July 2007Return made up to 18/06/07; no change of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: 6 john's place edinburgh EH6 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: 6 john's place edinburgh EH6 7EL (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (9 pages)
11 July 2006Return made up to 18/06/06; full list of members (9 pages)
8 May 2006£ ic 69500/62000 07/04/06 £ sr 7500@1=7500 (1 page)
8 May 2006£ ic 69500/62000 07/04/06 £ sr 7500@1=7500 (1 page)
8 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 February 2006£ ic 75000/69500 20/12/05 £ sr 5500@1=5500 (2 pages)
2 February 2006£ ic 75000/69500 20/12/05 £ sr 5500@1=5500 (2 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
29 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (13 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (13 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (1 page)
16 July 2003Return made up to 18/06/03; full list of members (9 pages)
16 July 2003Return made up to 18/06/03; full list of members (9 pages)
13 May 2003Full accounts made up to 31 December 2002 (12 pages)
13 May 2003Full accounts made up to 31 December 2002 (12 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (11 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (11 pages)
25 June 2002Return made up to 18/06/02; full list of members (9 pages)
25 June 2002Return made up to 18/06/02; full list of members (9 pages)
25 June 2001Return made up to 18/06/01; full list of members (9 pages)
25 June 2001Return made up to 18/06/01; full list of members (9 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2000Return made up to 18/06/00; full list of members (9 pages)
29 June 2000Return made up to 18/06/00; full list of members (9 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 December 1998 (14 pages)
1 April 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1998Return made up to 18/06/98; no change of members (4 pages)
24 June 1998Return made up to 18/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1996Return made up to 18/06/96; full list of members (6 pages)
20 June 1996Return made up to 18/06/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
10 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 August 1937Incorporation (25 pages)
11 August 1937Incorporation (25 pages)