Company NamePeoplematters Europe Limited
DirectorsSusan Fiona Dowds and John Gary McEwan
Company StatusActive
Company NumberSC202179
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr John Gary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 March 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Alastair Ronald Leslie Fraser
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleOrganisational Consultant
Country of ResidenceScotland
Correspondence AddressThe Quadrant
Bogsbank Road
West Linton
Peeblesshire
EH46 7EN
Scotland
Director NameMrs Pauline Larkin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleHuman Resource Consultant
Country of ResidenceUnited States
Correspondence AddressApartment 2, 113 Noble Street
Greenpoint
Brooklyn
New York
United States
Director NameLawrence Scott Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleHR Consultant
Correspondence Address85 Lancefield Quay
Flat 1
Glasgow
Lanarkshire
G3 8HA
Scotland
Director NameMrs Evelyn Mary Mackie Paterson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address5 Inglewood Gardens
Alloa
Clackmannanshire
FK10 2JB
Scotland
Director NameMr Norrie Gilliland
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleHuman Resource Consultant
Country of ResidenceScotland
Correspondence Address2 Kensington Court Kensington Road
Glasgow
G12 9NX
Scotland
Director NameMrs Elizabeth Shona Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleHuman Resource Consultant
Country of ResidenceScotland
Correspondence AddressBirniehill Farmhouse Glenfarg
Perth
PH2 9QP
Scotland
Secretary NameMr John Campbell Mitchell
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBirniehill Farmhouse Glenfarg
Perth
PH2 9QP
Scotland
Director NameMs Suzanne Laurelle Neville
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address106 Castle Court
10 Kings Drive
Newton Mearns
G77 5JA
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2009)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Director NameMr Derek Robert Penman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Gilmours Place
Larbert
FK5 4XL
Scotland
Director NameMrs Rachel Lillian Ross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara Arduaine
Oban
PA34 4XQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.peoplematters.co.uk

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£64,389
Cash£117,076
Current Liabilities£101,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
30 March 2021Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 30 March 2021 (2 pages)
30 March 2021Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 30 March 2021 (1 page)
16 March 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Birniehill Farmhouse Glenfarg Perth PH2 9QP (1 page)
4 March 2021Purchase of own shares. (3 pages)
3 March 2021Cessation of Elizabeth Shona Mitchell as a person with significant control on 2 March 2021 (1 page)
3 March 2021Termination of appointment of John Campbell Mitchell as a secretary on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Elizabeth Shona Mitchell as a director on 2 March 2021 (1 page)
3 March 2021Appointment of John Gary Mcewan as a director on 2 March 2021 (2 pages)
3 March 2021Notification of Enterprise North East Trust Limited as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Appointment of Mrs Susan Fiona Dowds as a director on 2 March 2021 (2 pages)
3 March 2021Registered office address changed from Clava House Cradlehall Business Park Inverness Highland IV2 5GH Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 March 2021 (1 page)
2 March 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 130
(6 pages)
26 February 2021Statement of capital following an allotment of shares on 22 March 2000
  • GBP 104
(3 pages)
25 February 2021Resolutions
  • RES13 ‐ Affirmation of issued share capital 25/02/2021
(2 pages)
25 February 2021Statement of capital following an allotment of shares on 8 December 2012
  • GBP 140
(4 pages)
25 February 2021Statement of capital following an allotment of shares on 1 January 2011
  • GBP 120
(3 pages)
22 February 2021Termination of appointment of Rachel Lillian Ross as a director on 22 February 2021 (1 page)
8 December 2020Termination of appointment of Derek Robert Penman as a director on 12 November 2020 (1 page)
25 November 2020Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 November 2020Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
3 August 2020Director's details changed for Mrs Elizabeth Shona Mitchell on 30 July 2020 (2 pages)
15 April 2020Registered office address changed from Dundee 1 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT United Kingdom to Clava House Cradlehall Business Park Inverness Highland IV2 5GH on 15 April 2020 (1 page)
8 April 2020Change of details for Mrs Elizabeth Shona Mitchell as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Registered office address changed from First Base Accountants, Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to Dundee 1 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 8 April 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Change of details for Mrs Elizabeth Shona Mitchell as a person with significant control on 26 July 2019 (2 pages)
14 August 2019Termination of appointment of Norrie Gilliland as a director on 1 August 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Secretary's details changed for Mr John Campbell Mitchell on 8 May 2019 (1 page)
8 May 2019Director's details changed for Mrs Elizabeth Shona Mitchell on 8 May 2019 (2 pages)
8 May 2019Withdrawal of a person with significant control statement on 8 May 2019 (2 pages)
8 May 2019Notification of Elizabeth Shona Mitchell as a person with significant control on 8 May 2019 (2 pages)
17 April 2019Appointment of Mrs Rachel Lillian Ross as a director on 8 April 2019 (2 pages)
24 March 2019Appointment of Mr Derek Robert Penman as a director on 22 March 2019 (2 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 March 2017Director's details changed for Mr Norrie Gilliland on 10 March 2017 (2 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
3 February 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to First Base Accountants, Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH on 3 February 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 104
(7 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 104
(7 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 104
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 104
(7 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 104
(7 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 104
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104
(7 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104
(7 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Registered office address changed from Inglewood House, Inglewood Alloa Clackmannanshire FK10 2HU on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Inglewood House, Inglewood Alloa Clackmannanshire FK10 2HU on 21 February 2012 (1 page)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Norrie Gilliland on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Norrie Gilliland on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
10 February 2011Termination of appointment of Evelyn Paterson as a director (1 page)
10 February 2011Termination of appointment of Evelyn Paterson as a director (1 page)
14 December 2010Termination of appointment of a director (1 page)
14 December 2010Termination of appointment of a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Termination of appointment of Suzanne Neville as a director (1 page)
21 April 2010Termination of appointment of Suzanne Neville as a director (1 page)
17 March 2010Termination of appointment of Pauline Larkin as a director (1 page)
17 March 2010Termination of appointment of Pauline Larkin as a director (1 page)
22 December 2009Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Pauline Larkin on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Pauline Larkin on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Pauline Larkin on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages)
11 October 2009Termination of appointment of Brian Williamson as a director (1 page)
11 October 2009Termination of appointment of Brian Williamson as a director (1 page)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 07/12/08; full list of members (6 pages)
16 December 2008Return made up to 07/12/08; full list of members (6 pages)
6 October 2008Appointment terminated director alastair fraser (1 page)
6 October 2008Appointment terminated director alastair fraser (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 07/12/07; full list of members (4 pages)
19 December 2007Return made up to 07/12/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 07/12/06; full list of members (4 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 07/12/06; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: inglewood house, inglewood alloa clackmannanshire FK10 2HU (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: kersie mains throsk stirling stirlingshire FK7 7NL (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: inglewood house, inglewood alloa clackmannanshire FK10 2HU (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: kersie mains throsk stirling stirlingshire FK7 7NL (1 page)
10 January 2007Secretary's particulars changed (1 page)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 07/12/03; full list of members (10 pages)
12 January 2004Return made up to 07/12/03; full list of members (10 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
9 December 2002Return made up to 07/12/02; full list of members (10 pages)
9 December 2002Return made up to 07/12/02; full list of members (10 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 07/12/01; full list of members (9 pages)
7 January 2002Return made up to 07/12/01; full list of members (9 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 January 2001Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2001Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
7 December 1999Incorporation (17 pages)
7 December 1999Incorporation (17 pages)