Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director Name | Mrs Anne Mair Anderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 The Beeches Mintlaw Aberdeenshire AB42 5UA Scotland |
Director Name | Mr Christopher Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alyeska Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sanya Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Telephone | 01779 474860 |
---|---|
Telephone region | Peterhead |
Registered Address | 28-30 Seagate Peterhead Aberdeenshire AB42 1JP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
12k at £1 | Christopher Anderson 60.00% Ordinary |
---|---|
8k at £1 | Anne Mair Anderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,917 |
Current Liabilities | £37,020 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
18 October 2000 | Delivered on: 26 October 2000 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: The whole assets of the company. Outstanding |
---|
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2023 | Termination of appointment of Masson & Glennie as a secretary on 31 August 2023 (1 page) |
7 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
8 August 2019 | Appointment of Mr Colin Anderson as a director on 5 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Christopher Anderson as a director on 26 July 2019 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 March 2017 | Termination of appointment of Anne Mair Anderson as a director on 4 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Anne Mair Anderson as a director on 4 March 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 28-30 Seagate Peterhead Aberdeenshire AB42 1JP on 19 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from , Broad House Broad Street, Peterhead, Aberdeenshire, AB42 1HY to 28-30 Seagate Peterhead Aberdeenshire AB42 1JP on 19 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 April 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
11 April 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 August 2011 | Secretary's details changed for Masson & Glennie on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Secretary's details changed for Masson & Glennie on 10 August 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 10 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Masson & Glennie on 10 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 August 2009 | Director's change of particulars / anne anderson / 10/08/2009 (1 page) |
31 August 2009 | Director's change of particulars / anne anderson / 10/08/2009 (1 page) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from broad house, broad street peterhead aberdeenshire AB42 1HY (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, broad house, broad street, peterhead, aberdeenshire, AB42 1HY (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: broad house broad street, peterhead, aberdeenshire AB42 1HY (1 page) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 October 2000 | Partic of mort/charge * (6 pages) |
26 October 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members
|
15 August 2000 | Return made up to 10/08/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
22 March 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
25 February 1999 | Ad 10/08/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 February 1999 | Ad 10/08/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
10 August 1998 | Incorporation (25 pages) |
10 August 1998 | Incorporation (25 pages) |