Company NameJ.D. Peace & Co. (Aberdeen) Limited
DirectorsDavid John Collie and Kathleen Collie
Company StatusActive
Company NumberSC100375
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David John Collie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Tulloch House
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameMrs Kathleen Collie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RolePostmistress
Country of ResidenceScotland
Correspondence AddressEaster Tulloch House
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Secretary NameMrs Kathleen Collie
NationalityBritish
StatusCurrent
Appointed16 May 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RolePostmistress
Country of ResidenceScotland
Correspondence AddressEaster Tulloch House
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameConstance A Collie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 1999)
RoleCompany Director
Correspondence AddressKirkton House
Echt
Westhill
Aberdeenshire
AB32 6UL
Scotland
Director NameMr Alan Dewar Peace
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Timbers
Kirkwall
Orkney
KW15 1BW
Scotland
Director NameFrances Peace
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynn Park
Kirkwall
Isle Of Orkney
KW15 1SL
Scotland
Director NameJames Dewar Peace
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 July 1995)
RoleCompany Director
Correspondence Address4 Lynn Park
Kirkwall
Orkney
KW15 1SL
Scotland
Secretary NameConstance A Collie
NationalityBritish
StatusResigned
Appointed08 July 1989(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 1999)
RoleCompany Director
Correspondence AddressKirkton House
Echt
Westhill
Aberdeenshire
AB32 6UL
Scotland

Contact

Websitepeacescoaches.co.uk
Telephone01330 860542
Telephone regionBanchory

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.2k at £1Kathleen Collie
50.00%
Ordinary
5.2k at £1Mr David John Collie
50.00%
Ordinary

Financials

Year2014
Net Worth£852,625
Cash£89,831
Current Liabilities£217,929

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

7 February 2003Delivered on: 24 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15.18 acres at mill of hole, midmar, aberdeeenshire.
Outstanding
18 February 2000Delivered on: 3 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .485 hectares at fare park, echt, aberdeenshire.
Outstanding
12 January 2000Delivered on: 21 January 2000
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
10 November 1995Delivered on: 20 November 1995
Satisfied on: 26 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.485 hectares with another area of ground in aberdeenshire, under exception........ See ch microfiche for full details.
Fully Satisfied
27 July 1995Delivered on: 9 August 1995
Satisfied on: 26 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
8 December 1993Delivered on: 15 December 1993
Satisfied on: 8 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) in the county of aberdeen 0.485 hectares as relative to disposition by the partners and trustees for the firm of john C. harper & company in favour of J.D. peace & co. (Aberdeen) limited recorded 08/12/93:(second)the piece of ground delinated and coloured yellow on the said plan annexed and signed asrelative to the said disposition.
Fully Satisfied
16 April 1992Delivered on: 7 May 1992
Satisfied on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
25 August 1988Delivered on: 2 September 1988
Satisfied on: 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 March 2021Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ to Commercial House Rubislaw Terrace Aberdeen AB10 1XE on 2 March 2021 (1 page)
2 March 2021Registered office address changed from Commercial House Rubislaw Terrace Aberdeen AB10 1XE Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 2 March 2021 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,353
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,353
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,353
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,353
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,353
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,353
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mrs Kathleen Collie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David John Collie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr David John Collie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Kathleen Collie on 31 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (5 pages)
4 November 2005Return made up to 31/10/05; full list of members (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Return made up to 31/10/04; full list of members (5 pages)
3 November 2004Return made up to 31/10/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 31/10/03; full list of members (5 pages)
6 November 2003Return made up to 31/10/03; full list of members (5 pages)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2002Return made up to 31/10/02; full list of members (5 pages)
6 November 2002Return made up to 31/10/02; full list of members (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 June 2000Dec mort/charge * (4 pages)
8 June 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
26 May 2000Dec mort/charge * (4 pages)
3 March 2000Partic of mort/charge * (5 pages)
3 March 2000Partic of mort/charge * (5 pages)
21 January 2000Partic of mort/charge * (5 pages)
21 January 2000Partic of mort/charge * (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Return made up to 31/10/99; full list of members (5 pages)
11 November 1999Return made up to 31/10/99; full list of members (5 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1998Return made up to 31/10/98; full list of members (5 pages)
25 November 1998Return made up to 31/10/98; full list of members (5 pages)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Return made up to 31/10/97; full list of members (5 pages)
5 November 1997Return made up to 31/10/97; full list of members (5 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1997Accounts made up to 31 March 1996 (6 pages)
19 January 1997Accounts made up to 31 March 1996 (6 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
26 January 1996Registered office changed on 26/01/96 from: farepark echt aberdeen AB32 7AL (1 page)
26 January 1996Registered office changed on 26/01/96 from: farepark echt aberdeen AB32 7AL (1 page)
8 January 1996£ ic 20706/10353 15/12/95 £ sr 10353@1=10353 (1 page)
8 January 1996£ ic 20706/10353 15/12/95 £ sr 10353@1=10353 (1 page)
31 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Secretary's particulars changed (2 pages)
12 June 1995Secretary's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)