Peterhead
Aberdeenshire
AB42 1UE
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2015(52 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Alistair John Whyte |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(26 years, 1 month after company formation) |
Appointment Duration | 25 years, 12 months (resigned 28 May 2015) |
Role | Lecturer |
Correspondence Address | 9 Broomsleigh Street London NW4 1QQ |
Director Name | Gordon Hay Whyte |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(26 years, 1 month after company formation) |
Appointment Duration | 25 years, 12 months (resigned 28 May 2015) |
Role | Ship Chandler |
Correspondence Address | 5 Loirsbank Road Cults Aberdeen AB1 9NE Scotland |
Director Name | Alexander Whyte |
---|---|
Date of Birth | June 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 June 1991) |
Role | Fish Salesman |
Correspondence Address | 30 Cairncry Road Aberdeen Aberdeenshire AB2 5DP Scotland |
Director Name | Steven Carl Whyte |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(37 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 May 2015) |
Role | Ship Store Supplier |
Correspondence Address | 52 Ferryhill Road Aberdeen AB11 6RR Scotland |
Director Name | Mr James George Stephen Strachan |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(52 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Windmill Street Peterhead Aberdeenshire AB42 1UE Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1989(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | northseastores.com |
---|
Registered Address | 54 Windmill Street Peterhead Aberdeenshire AB42 1UE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Strachans Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735,956 |
Cash | £569,990 |
Current Liabilities | £123,346 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2023 (2 months, 4 weeks from now) |
5 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
---|---|
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of James George Stephen Strachan as a director on 14 February 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Strachans Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Strachans Limited as a person with significant control on 6 April 2016 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 November 2016 | Secretary's details changed for Masson Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson Glennie on 1 November 2016 (3 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE (1 page) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered office address 54 Windmill Street Peterhead Aberdeenshire AB42 1UE (1 page) |
25 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register(s) moved to registered inspection location Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page) |
6 July 2015 | Register inspection address has been changed to Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register(s) moved to registered inspection location Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page) |
6 July 2015 | Register inspection address has been changed to Broad House Broad Street Peterhead Aberdeenshire AB42 1HY (1 page) |
9 June 2015 | Appointment of Mr James George Stephen Strachan as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Masson Glennie as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Gordon Hay Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Alistair John Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Steven Carl Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Stanley Watt Morrice as a director on 28 May 2015 (2 pages) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr James George Stephen Strachan as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Masson Glennie as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Gordon Hay Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Alistair John Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Steven Carl Whyte as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Stanley Watt Morrice as a director on 28 May 2015 (2 pages) |
9 June 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Alistair John Whyte on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Alistair John Whyte on 31 October 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
11 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
23 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (5 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 June 1997 | Return made up to 13/06/97; full list of members (5 pages) |
24 June 1997 | Return made up to 13/06/97; full list of members (5 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (5 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (5 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 April 1987 | Return made up to 27/01/86; full list of members (6 pages) |
6 April 1987 | Return made up to 27/01/86; full list of members (6 pages) |
30 March 1987 | Full accounts made up to 31 March 1986 (13 pages) |
30 March 1987 | Full accounts made up to 31 March 1986 (13 pages) |