Company NamePeterkins Services Limited
Company StatusActive
Company NumberSC184957
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Wilson Macallan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(14 years after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Linda Alison Purkis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(14 years after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMiss Karen Patricia Simpson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(14 years after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Robert Gordon William Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(14 years after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Paul Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(17 years after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jamie Craig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Alastair Currie MacDonald
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameCaren McNeil
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed17 April 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Fiona Agnes Bowman
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address4 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameDuncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address13 Alder Drive
Portlethen
Aberdeen
AB12 4WA
Scotland
Director NameStephen James Morrice
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Westerton Road
Cults
Aberdeen
AB15 9NR
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameArchibald Brian Aitken
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFoinne Bhein
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameMiss Barbara Ann Manson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Woodend Crescent
Aberdeen
AB15 6YP
Scotland
Director NameMr Gordon Wallace McCallum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2017)
RoleSolicitir
Country of ResidenceScotland
Correspondence AddressLarachbrae Glassel
Ny Banchory
Aberdeenshire
AB31 5RB
Scotland
Director NameMr Graham George Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years after company formation)
Appointment Duration9 years (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Hartley Wilson Lumsden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years after company formation)
Appointment Duration10 years (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Colin Neville Howie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitepeterkins.com
Telephone01224 428000
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Peterkins
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

4 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 July 2023Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
30 August 2022Second filing for the appointment of Mr Alastair Currie Macdonald as a director (3 pages)
5 May 2022Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Paul Wilson Macallan on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Linda Alison Purkis on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Hartley Wilson Lumsden on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Graham George Matthews on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 August 2018Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2017Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/08/2022
(2 pages)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 January 2017 (2 pages)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 January 2017 (2 pages)
14 August 2017Director's details changed for Robert Gordon William Davidson on 14 August 2017 (2 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(11 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(11 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 November 2015Termination of appointment of Colin Neville Howie as a director on 30 October 2015 (1 page)
20 November 2015Termination of appointment of Colin Neville Howie as a director on 30 October 2015 (1 page)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(12 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(12 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(12 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(12 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 May 2013Appointment of Mr Colin Neville Howie as a director (2 pages)
24 May 2013Appointment of Mr Colin Neville Howie as a director (2 pages)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (12 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Appointment of Gordon Wallace Mccallum as a director (3 pages)
1 June 2012Appointment of Mr Graham George Matthews as a director (3 pages)
1 June 2012Appointment of Gordon Wallace Mccallum as a director (3 pages)
1 June 2012Appointment of Hartley Wilson Lumsden as a director (3 pages)
1 June 2012Appointment of Hartley Wilson Lumsden as a director (3 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
1 June 2012Appointment of Barbara Ann Manson as a director (3 pages)
1 June 2012Appointment of Ms Linda Alison Purkis as a director (3 pages)
1 June 2012Appointment of Mr Graham George Matthews as a director (3 pages)
1 June 2012Appointment of Mr Paul Wilson Macallan as a director (3 pages)
1 June 2012Appointment of Mr Paul Wilson Macallan as a director (3 pages)
1 June 2012Appointment of Ms Linda Alison Purkis as a director (3 pages)
1 June 2012Appointment of Robert Gordon William Davidson as a director (3 pages)
1 June 2012Termination of appointment of Thomas Rennie as a director (2 pages)
1 June 2012Appointment of Karen Patricia Simpson as a director (3 pages)
1 June 2012Appointment of Barbara Ann Manson as a director (3 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
14 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
14 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007Return made up to 17/04/07; full list of members (3 pages)
17 April 2007Return made up to 17/04/07; full list of members (3 pages)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
4 May 2006Return made up to 17/04/06; full list of members (3 pages)
4 May 2006Return made up to 17/04/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 May 2005Return made up to 17/04/05; full list of members (3 pages)
11 May 2005Return made up to 17/04/05; full list of members (3 pages)
11 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 April 2004Return made up to 17/04/04; full list of members (6 pages)
19 April 2004Return made up to 17/04/04; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 April 2003Return made up to 17/04/03; full list of members (6 pages)
18 April 2003Return made up to 17/04/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
5 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 April 2002Return made up to 17/04/02; full list of members (7 pages)
18 April 2002Return made up to 17/04/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 April 2001Return made up to 17/04/01; full list of members (8 pages)
19 April 2001Return made up to 17/04/01; full list of members (8 pages)
19 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 April 2000Return made up to 17/04/00; full list of members (22 pages)
26 April 2000Return made up to 17/04/00; full list of members (22 pages)
26 September 1999Director's particulars changed (1 page)
26 September 1999Director's particulars changed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
5 May 1999Return made up to 17/04/99; full list of members (23 pages)
5 May 1999Return made up to 17/04/99; full list of members (23 pages)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Incorporation (39 pages)
17 April 1998Incorporation (39 pages)