Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 26 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golfview Road Bieldside Aberdeen Aberdeenshire AB15 9AA Scotland |
Director Name | Alistair George Grant |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 167 South Anderson Drive Aberdeen Aberdeenshire AB1 6JS Scotland |
Director Name | Ronald Murray |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 38 Viewfield Road Aberdeen AB15 7XP Scotland |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 21 Albert Street Aberdeen AB25 1XX Scotland |
Website | pjj-fraserburgh.co.uk |
---|
Registered Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter & J. Johnstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£606,949 |
Current Liabilities | £606,949 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (11 months ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 2 weeks from now) |
18 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of any decommissioning grant awarded to the company pursuantto an application to the scottish executive environment & rural affairs department in respect of the company's undertaking to decommission and deregister the fishing vessel presently known as christina k, official number A10529, and port letters and number PD306 and surrender all relative fishing licences and claim to licenses in respect of the aforementioned vessel. Outstanding |
---|---|
2 March 2000 | Delivered on: 20 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: Shares in fishing boat "christina k" (rss number A10529). Outstanding |
9 February 2001 | Delivered on: 13 February 2001 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 48 shares in the fishing boat known as "christina k" official number A10529. Fully Satisfied |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
4 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Mr Christian Leslie Marr on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Christian Leslie Marr on 22 December 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Appointment of Mark James Dougal as a director (3 pages) |
7 July 2010 | Appointment of Mark James Dougal as a director (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 March 2000 | Partic of mort/charge * (6 pages) |
20 March 2000 | Partic of mort/charge * (6 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 21 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
27 August 1999 | Memorandum and Articles of Association (39 pages) |
27 August 1999 | Memorandum and Articles of Association (39 pages) |
24 August 1999 | Company name changed mackinco (fifteen) LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed mackinco (fifteen) LIMITED\certificate issued on 25/08/99 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
30 June 1999 | Incorporation (44 pages) |
30 June 1999 | Incorporation (44 pages) |