Peterhead
Aberdeenshire
AB42 2UU
Scotland
Director Name | Mr Norman Stephen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Gordon Terrace Dyce Aberdeen AB21 7BB Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Telephone | 01779 481410 |
---|---|
Telephone region | Peterhead |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
7.5k at £1 | Raymond Simpson 75.00% Ordinary |
---|---|
2.5k at £1 | Carol Stephen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,971 |
Cash | £105 |
Current Liabilities | £122,114 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
8 June 2001 | Delivered on: 18 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to aproximately 2 acres or thereby at dales industrial estate, invernettie, by peterhead. Outstanding |
---|---|
5 September 2000 | Delivered on: 16 September 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 |
17 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
19 December 2017 | Director's details changed for Norman Stephen on 31 October 2017 (2 pages) |
19 December 2017 | Director's details changed for Norman Stephen on 31 October 2017 (2 pages) |
14 December 2017 | Director's details changed for Norman Stephen on 31 October 2017 (2 pages) |
14 December 2017 | Director's details changed for Norman Stephen on 31 October 2017 (2 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Raymond Simpson as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Raymond Simpson as a person with significant control on 14 July 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 06/01/06; full list of members (3 pages) |
19 May 2006 | Return made up to 06/01/06; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members
|
9 January 2002 | Return made up to 06/01/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Statement of affairs (15 pages) |
10 April 2001 | Statement of affairs (15 pages) |
10 April 2001 | Ad 28/02/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
10 April 2001 | Ad 28/02/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
11 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
16 September 2000 | Partic of mort/charge * (6 pages) |
16 September 2000 | Partic of mort/charge * (6 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | New director appointed (1 page) |
6 January 2000 | Incorporation (42 pages) |
6 January 2000 | Incorporation (42 pages) |