Peterculter
Aberdeenshire
AB14 0QS
Scotland
Secretary Name | Mrs Susan Margaret Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 21 years (closed 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pittengullies Brae Peterculter Aberdeenshire AB14 0QS Scotland |
Director Name | Mrs Susan Margaret Foster |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 23 February 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pittengullies Brae Peterculter Aberdeenshire AB14 0QS Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 64 Allardice Street Stonehaven Aberdeenshire AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £684,893 |
Cash | £489,543 |
Current Liabilities | £66,412 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
24 November 2014 | Registered office address changed from 6 Pittengullies Brae Peterculter Aberdeen Grampian AB14 0QS to 64 Allardice Street Stonehaven Aberdeenshire AB39 2AA on 24 November 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Director's details changed for Paul Edwin Foster on 2 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Susan Margaret Foster on 2 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Susan Margaret Foster on 2 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Paul Edwin Foster on 2 October 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Return made up to 23/07/01; full list of members
|
29 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
29 March 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
13 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 September 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 August 1998 | Resolutions
|
22 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
10 April 1997 | Ad 28/03/97--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
10 April 1997 | Particulars of contract relating to shares (4 pages) |
26 March 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 113 high street montrose angus DD10 8QR (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: c/o 12A beaver hull road edinburgh EH7 4SE (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
23 July 1996 | Incorporation (12 pages) |