Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director Name | Mr David Alexander Cardno |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Secretary Name | Mr Paul Farrar |
---|---|
Status | Current |
Appointed | 30 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle North Humberside HU13 0EE |
Director Name | Grace McAllan Milne McLean |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 South Road Peterhead Aberdeenshire AB42 2ZX Scotland |
Director Name | Robert Stephen McLean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Fisherman |
Correspondence Address | 60 South Road Peterhead Aberdeenshire AB42 2ZX Scotland |
Director Name | Mr Robert McLean |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 23 Learig Road Waterside Peterhead Aberdeenshire AB42 3NP Scotland |
Director Name | Mr Angus McWilliam Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 15 Glenugie Drive Peterhead Aberdeenshire AB42 2GR Scotland |
Secretary Name | Graeme Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ness Circle Ellon Aberdeenshire AB41 9BR Scotland |
Secretary Name | Mrs Fiona Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 15 Glenugie Drive Peterhead Aberdeenshire AB42 2GR Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
131.2k at £1 | Andrew Marr International 99.85% Ordinary A |
---|---|
200 at £1 | Andrew Marr International 0.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,371 |
Cash | £118,305 |
Current Liabilities | £185,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
27 June 2002 | Delivered on: 5 July 2002 Satisfied on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat "shalimar ii". Fully Satisfied |
---|---|
19 February 2002 | Delivered on: 25 February 2002 Satisfied on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 November 2014 | Appointment of Mr Andrew William Regan as a director on 30 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Andrew William Regan as a director on 30 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Cardno as a director on 30 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Cardno as a director on 30 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark James Dougal as a director on 30 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Grace Mcallan Milne Mclean as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Robert Stephen Mclean as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Grace Mcallan Milne Mclean as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Robert Mclean as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Fiona Fraser as a secretary on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Angus Fraser as a director on 30 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Fiona Fraser as a secretary on 30 October 2014 (1 page) |
18 November 2014 | Registered office address changed from 60 South Road Peterhead Aberdeenshire AB42 2ZX to C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Angus Fraser as a director on 30 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Paul Farrar as a secretary on 30 October 2014 (2 pages) |
18 November 2014 | Registered office address changed from 60 South Road Peterhead Aberdeenshire AB42 2ZX to C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark James Dougal as a director on 30 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Robert Mclean as a director on 30 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Paul Farrar as a secretary on 30 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Robert Stephen Mclean as a director on 30 October 2014 (1 page) |
13 November 2014 | Satisfaction of charge 2 in full (1 page) |
13 November 2014 | Satisfaction of charge 2 in full (1 page) |
31 October 2014 | Satisfaction of charge 1 in full (1 page) |
31 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
3 August 2009 | Appointment terminated secretary graeme murray (1 page) |
3 August 2009 | Secretary appointed fiona fraser (2 pages) |
3 August 2009 | Appointment terminated secretary graeme murray (1 page) |
3 August 2009 | Secretary appointed fiona fraser (2 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: suite 13-16 alexandra building, port henry pier, peterhead aberdeenshire AB42 1ZY (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: suite 13-16 alexandra building, port henry pier, peterhead aberdeenshire AB42 1ZY (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Return made up to 04/07/06; full list of members (9 pages) |
3 August 2006 | Return made up to 04/07/06; full list of members (9 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members
|
3 August 2005 | Return made up to 04/07/05; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
8 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
5 July 2002 | Partic of mort/charge * (5 pages) |
5 July 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (6 pages) |
25 February 2002 | Partic of mort/charge * (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
31 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Ad 01/09/99--------- £ si 131198@1 (2 pages) |
8 November 2000 | Ad 01/09/99--------- £ si 131198@1 (2 pages) |
25 October 2000 | Ad 30/11/99--------- £ si 100@1 (2 pages) |
25 October 2000 | Ad 30/11/99--------- £ si 100@1 (2 pages) |
2 October 2000 | Return made up to 20/07/00; full list of members
|
2 October 2000 | Return made up to 20/07/00; full list of members
|
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 60 south road peterhead aberdeenshire AB42 2ZX (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 60 south road peterhead aberdeenshire AB42 2ZX (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (17 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (17 pages) |