Aberdeen
AB10 1QR
Scotland
Director Name | Mrs Linda Alison Purkis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Miss Karen Patricia Simpson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Robert Gordon William Davidson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Paul Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(17 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Jamie Craig |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 January 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor (Partner) |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Alastair Currie MacDonald |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 January 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Caren McNeil |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mrs Fiona Agnes Bowman |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Duncan Angus Macniven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Alder Drive Portlethen Aberdeen AB12 4WA Scotland |
Director Name | Stephen James Morrice |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Westerton Road Cults Aberdeen AB15 9NR Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Mr Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Archibald Brian Aitken |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Foinne Bhein Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | Miss Barbara Ann Manson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Woodend Crescent Aberdeen AB15 6YP Scotland |
Director Name | Mr Gordon Wallace McCallum |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2017) |
Role | Solicitir |
Country of Residence | Scotland |
Correspondence Address | Larachbrae Glassel Ny Banchory Aberdeenshire AB31 5RB Scotland |
Director Name | Mr Graham George Matthews |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 9 years (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Hartley Wilson Lumsden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 10 years (resigned 04 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Colin Neville Howie |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | peterkins.com |
---|---|
Telephone | 01224 428000 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Peterkins 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
4 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 July 2023 | Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
30 August 2022 | Second filing for the appointment of Mr Alastair Currie Macdonald as a director (3 pages) |
5 May 2022 | Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page) |
27 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mr Paul Wilson Macallan on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mrs Linda Alison Purkis on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Hartley Wilson Lumsden on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Graham George Matthews on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages) |
24 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 August 2018 | Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 August 2017 | Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017
|
14 August 2017 | Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages) |
14 August 2017 | Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017 (2 pages) |
14 August 2017 | Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages) |
14 August 2017 | Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 November 2015 | Termination of appointment of Colin Neville Howie as a director on 30 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Colin Neville Howie as a director on 30 October 2015 (1 page) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 May 2013 | Appointment of Mr Colin Neville Howie as a director (2 pages) |
24 May 2013 | Appointment of Mr Colin Neville Howie as a director (2 pages) |
22 May 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
22 May 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Appointment of Gordon Wallace Mccallum as a director (3 pages) |
1 June 2012 | Appointment of Mr Graham George Matthews as a director (3 pages) |
1 June 2012 | Appointment of Gordon Wallace Mccallum as a director (3 pages) |
1 June 2012 | Appointment of Hartley Wilson Lumsden as a director (3 pages) |
1 June 2012 | Appointment of Hartley Wilson Lumsden as a director (3 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
1 June 2012 | Appointment of Barbara Ann Manson as a director (3 pages) |
1 June 2012 | Appointment of Ms Linda Alison Purkis as a director (3 pages) |
1 June 2012 | Appointment of Mr Graham George Matthews as a director (3 pages) |
1 June 2012 | Appointment of Mr Paul Wilson Macallan as a director (3 pages) |
1 June 2012 | Appointment of Mr Paul Wilson Macallan as a director (3 pages) |
1 June 2012 | Appointment of Ms Linda Alison Purkis as a director (3 pages) |
1 June 2012 | Appointment of Robert Gordon William Davidson as a director (3 pages) |
1 June 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
1 June 2012 | Appointment of Karen Patricia Simpson as a director (3 pages) |
1 June 2012 | Appointment of Barbara Ann Manson as a director (3 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 December 2010 | Termination of appointment of Archibald Aitken as a director (2 pages) |
9 December 2010 | Termination of appointment of Archibald Aitken as a director (2 pages) |
14 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
19 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
18 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
5 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members (22 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members (22 pages) |
26 September 1999 | Director's particulars changed (1 page) |
26 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
5 May 1999 | Return made up to 17/04/99; full list of members (23 pages) |
5 May 1999 | Return made up to 17/04/99; full list of members (23 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
17 April 1998 | Incorporation (39 pages) |
17 April 1998 | Incorporation (39 pages) |