Company NamePeterhead Marine Electrics Limited
DirectorsEric John Anderson and Lara Jane Anderson
Company StatusActive
Company NumberSC106137
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Eric John Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleMarine Electrician
Country of ResidenceScotland
Correspondence Address28 Henderson Park
Peterhead
Aberdeenshire
AB42 2WR
Scotland
Director NameMrs Lara Jane Anderson
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed02 October 1989(2 years, 1 month after company formation)
Appointment Duration34 years, 7 months
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameJames Swan Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1991)
RoleCompany Director
Correspondence Address32 Henderson Park
Peterhead
Aberdeenshire
AB42 6WR
Scotland
Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressHotham House
Hotham
York
YO4 3UE
Director NameThomas George Samuel Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressCairnbanno Cottage
New Deer
Aberdeenshire
AB53 6XG
Scotland
Director NameHenry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressThe Anchorage
6 Cliff Road
Hessle
East Yorkshire
HU13 0HB
Director NameHoward Stephen Shaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address58 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameLeonard Charles Stainton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1993)
RoleFishmerchant
Correspondence Address2 Waterside Way
Peterhead
Aberdeenshire
AB42 7GB
Scotland
Director NameMr James Gordon Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 10 December 2018)
RoleSupermarket Manager
Country of ResidenceScotland
Correspondence Address20 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland

Contact

Websitepeterheadmarine.co.uk
Telephone01779 479461
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1Eric John Anderson
67.00%
Ordinary
33 at £1James Gordon Anderson
33.00%
Ordinary

Financials

Year2014
Net Worth£762,065
Cash£276,123
Current Liabilities£167,974

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 Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

6 July 1993Delivered 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 1990Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 December 2018Appointment of Mrs Lara Jane Anderson as a director on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of James Gordon Anderson as a director on 10 December 2018 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 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)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages)
3 October 2011Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Secretary's details changed for Masson & Glennie on 2 October 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Masson & Glennie on 8 October 2010 (2 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Eric John Anderson on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Masson & Glennie on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Eric John Anderson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Eric John Anderson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Dr James Gordon Anderson on 2 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 October 2008Return made up to 02/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
12 December 2005Amended accounts made up to 31 March 2005 (12 pages)
12 December 2005Amended accounts made up to 31 March 2005 (12 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 02/10/05; full list of members (7 pages)
6 October 2005Return made up to 02/10/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 02/10/97; full list of members (6 pages)
1 October 1997Return made up to 02/10/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 November 1995Return made up to 02/10/95; no change of members (4 pages)
1 November 1995Return made up to 02/10/95; no change of members (4 pages)