Peterhead
Aberdeenshire
AB42 2WR
Scotland
Director Name | Mrs Lara Jane Anderson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 34 years, 7 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | James Swan Brown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | 32 Henderson Park Peterhead Aberdeenshire AB42 6WR Scotland |
Director Name | John David Hughes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Hotham House Hotham York YO4 3UE |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Cairnbanno Cottage New Deer Aberdeenshire AB53 6XG Scotland |
Director Name | Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | The Anchorage 6 Cliff Road Hessle East Yorkshire HU13 0HB |
Director Name | Howard Stephen Shaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 58 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | Leonard Charles Stainton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1993) |
Role | Fishmerchant |
Correspondence Address | 2 Waterside Way Peterhead Aberdeenshire AB42 7GB Scotland |
Director Name | Mr James Gordon Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 10 December 2018) |
Role | Supermarket Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Leighton Gardens Ellon Aberdeenshire AB41 9BH Scotland |
Website | peterheadmarine.co.uk |
---|---|
Telephone | 01779 479461 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
67 at £1 | Eric John Anderson 67.00% Ordinary |
---|---|
33 at £1 | James Gordon Anderson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762,065 |
Cash | £276,123 |
Current Liabilities | £167,974 |
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 | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
6 July 1993 | Delivered on: 12 July 1993 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
7 December 1990 | Delivered on: 21 December 1990 Persons entitled: Samuel Montagu & Co Limited as Trustee and Agent Classification: Guarantee and 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Appointment of Mrs Lara Jane Anderson as a director on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of James Gordon Anderson as a director on 10 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Eric John Anderson on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Eric John Anderson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Eric John Anderson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
12 December 2005 | Amended accounts made up to 31 March 2005 (12 pages) |
12 December 2005 | Amended accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members
|
7 October 2004 | Return made up to 02/10/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 October 2003 | Return made up to 02/10/03; full list of members
|
4 October 2003 | Return made up to 02/10/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
12 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
6 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Return made up to 02/10/96; no change of members
|
21 October 1996 | Return made up to 02/10/96; no change of members
|
4 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |