Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director Name | Mrs Kathleen Collie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Postmistress |
Country of Residence | Scotland |
Correspondence Address | Easter Tulloch House Midmar Inverurie Aberdeenshire AB51 7NB Scotland |
Secretary Name | Mrs Kathleen Collie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Postmistress |
Country of Residence | Scotland |
Correspondence Address | Easter Tulloch House Midmar Inverurie Aberdeenshire AB51 7NB Scotland |
Director Name | Constance A Collie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1989(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | Kirkton House Echt Westhill Aberdeenshire AB32 6UL Scotland |
Director Name | Mr Alan Dewar Peace |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Timbers Kirkwall Orkney KW15 1BW Scotland |
Director Name | Frances Peace |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lynn Park Kirkwall Isle Of Orkney KW15 1SL Scotland |
Director Name | James Dewar Peace |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 4 Lynn Park Kirkwall Orkney KW15 1SL Scotland |
Secretary Name | Constance A Collie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1989(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | Kirkton House Echt Westhill Aberdeenshire AB32 6UL Scotland |
Website | peacescoaches.co.uk |
---|---|
Telephone | 01330 860542 |
Telephone region | Banchory |
Registered Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
5.2k at £1 | Kathleen Collie 50.00% Ordinary |
---|---|
5.2k at £1 | Mr David John Collie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £852,625 |
Cash | £89,831 |
Current Liabilities | £217,929 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
7 February 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 |
2 March 2021 | Registered 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 2021 | Registered 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 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mrs Kathleen Collie on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David John Collie on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr David John Collie on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Kathleen Collie on 31 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
8 June 2000 | Dec mort/charge * (4 pages) |
8 June 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
26 May 2000 | Dec mort/charge * (4 pages) |
3 March 2000 | Partic of mort/charge * (5 pages) |
3 March 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Partic of mort/charge * (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
16 April 1998 | Resolutions
|
5 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
19 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Return made up to 31/10/96; full list of members
|
26 November 1996 | Return made up to 31/10/96; full list of members
|
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: farepark echt aberdeen AB32 7AL (1 page) |
26 January 1996 | Registered 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 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |