Company NameNorth Sea Stores (Provisions) Limited
Company StatusDissolved
Company NumberSC038795
CategoryPrivate Limited Company
Incorporation Date14 May 1963(60 years, 11 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stanley Watt Morrice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(52 years after company formation)
Appointment Duration8 years, 9 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Windmill Street
Peterhead
Aberdeenshire
AB42 1UE
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusClosed
Appointed28 May 2015(52 years after company formation)
Appointment Duration8 years, 9 months (closed 20 February 2024)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameAlexander Whyte
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 June 1991)
RoleFish Salesman
Correspondence Address30 Cairncry Road
Aberdeen
Aberdeenshire
AB2 5DP
Scotland
Director NameAlistair John Whyte
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(26 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 28 May 2015)
RoleLecturer
Correspondence Address9 Broomsleigh Street
London
NW4 1QQ
Director NameGordon Hay Whyte
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(26 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 28 May 2015)
RoleShip Chandler
Correspondence Address5 Loirsbank Road
Cults
Aberdeen
AB1 9NE
Scotland
Director NameSteven Carl Whyte
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(37 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 May 2015)
RoleShip Store Supplier
Correspondence Address52 Ferryhill Road
Aberdeen
AB11 6RR
Scotland
Director NameMr James George Stephen Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(52 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windmill Street
Peterhead
Aberdeenshire
AB42 1UE
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed06 June 1989(26 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(42 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitenorthseastores.com

Location

Registered Address54 Windmill Street
Peterhead
Aberdeenshire
AB42 1UE
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

100 at £1Strachans Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£735,956
Cash£569,990
Current Liabilities£123,346

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 June 2018Termination of appointment of James George Stephen Strachan as a director on 14 February 2018 (1 page)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 June 2017Notification of Strachans Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Strachans Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 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)
17 June 2016Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE (1 page)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE (1 page)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 July 2015Register inspection address has been changed to Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page)
6 July 2015Register(s) moved to registered inspection location Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Register inspection address has been changed to Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Register(s) moved to registered inspection location Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page)
9 June 2015Termination of appointment of Steven Carl Whyte as a director on 28 May 2015 (1 page)
9 June 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 54 Windmill Street Peterhead Aberdeenshire AB42 1UE on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Stanley Watt Morrice as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr James George Stephen Strachan as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Alistair John Whyte as a director on 28 May 2015 (1 page)
9 June 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 54 Windmill Street Peterhead Aberdeenshire AB42 1UE on 9 June 2015 (1 page)
9 June 2015Appointment of Masson Glennie as a secretary on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr James George Stephen Strachan as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Masson Glennie as a secretary on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Alistair John Whyte as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Gordon Hay Whyte as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Steven Carl Whyte as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Gordon Hay Whyte as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Stanley Watt Morrice as a director on 28 May 2015 (2 pages)
9 June 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 54 Windmill Street Peterhead Aberdeenshire AB42 1UE on 9 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Alistair John Whyte on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Alistair John Whyte on 31 October 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 13/06/06; full list of members (3 pages)
26 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 13/06/05; full list of members (3 pages)
27 June 2005Return made up to 13/06/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 13/06/04; full list of members (6 pages)
16 June 2004Return made up to 13/06/04; full list of members (6 pages)
11 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
11 July 2001Return made up to 13/06/01; full list of members (5 pages)
11 July 2001Return made up to 13/06/01; full list of members (5 pages)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 June 2000Return made up to 13/06/00; full list of members (5 pages)
19 June 2000Return made up to 13/06/00; full list of members (5 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 June 1999Return made up to 13/06/99; full list of members (5 pages)
23 June 1999Return made up to 13/06/99; full list of members (5 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 June 1998Return made up to 13/06/98; full list of members (5 pages)
18 June 1998Return made up to 13/06/98; full list of members (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
24 June 1997Return made up to 13/06/97; full list of members (5 pages)
24 June 1997Return made up to 13/06/97; full list of members (5 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
20 June 1996Return made up to 13/06/96; full list of members (5 pages)
20 June 1996Return made up to 13/06/96; full list of members (5 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 April 1987Return made up to 27/01/86; full list of members (6 pages)
6 April 1987Return made up to 27/01/86; full list of members (6 pages)
30 March 1987Full accounts made up to 31 March 1986 (13 pages)
30 March 1987Full accounts made up to 31 March 1986 (13 pages)