Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director Name | Mr Christian Leslie Marr |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | - Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Director Name | Thomas Day |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dales Court Peterhead Aberdeenshire AB42 2YL Scotland |
Director Name | John Coull McLeman |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Fisherman |
Correspondence Address | 16 Braehead Crescent Peterhead AB42 1EG Scotland |
Secretary Name | Graeme Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Ness Circle Ellon Aberdeenshire AB41 9BR Scotland |
Secretary Name | Grace McLeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | 16 Braehead Crescent Peterhead Aberdeenshire AB42 1EG Scotland |
Director Name | Martin West |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 January 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Secretary Name | Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | Andrew Marr International Limited Livingstone Road Hessle North Yorkshire HU13 0EE |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Peter & J Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 January 2011) |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Website | pjj-fraserburgh.co.uk |
---|
Registered Address | - Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
16 at £1 | Peter & J. Johnstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,850 |
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 March 2023 (2 months ago) |
---|---|
Next Return Due | 13 April 2024 (10 months, 2 weeks from now) |
19 October 2010 | Delivered on: 22 October 2010 Satisfied on: 16 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64 shares in the sip attain ii (rss number A13338. Fully Satisfied |
---|---|
13 September 2010 | Delivered on: 17 September 2010 Satisfied on: 16 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of undertakings (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor fishing vessel mfv attainii A13338 (the vessel)/fishing licences in respect of the vessel. Fully Satisfied |
23 February 2001 | Delivered on: 2 March 2001 Satisfied on: 16 February 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 shares in mfv attain ii official number A13338. Fully Satisfied |
6 February 2001 | Delivered on: 15 February 2001 Satisfied on: 2 March 2011 Persons entitled: Lloyds Tsb 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 |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
6 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 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) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 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) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
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) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Mr Christian Leslie Marr on 30 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mark James Dougal on 30 March 2011 (2 pages) |
3 May 2011 | Register(s) moved to registered office address (1 page) |
3 May 2011 | Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Mark James Dougal on 30 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Christian Leslie Marr on 30 March 2011 (2 pages) |
3 May 2011 | Register(s) moved to registered office address (1 page) |
3 May 2011 | Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Appointment of Mark James Dougal as a director (3 pages) |
16 February 2011 | Appointment of Mr Christian Leslie Marr as a director (3 pages) |
16 February 2011 | Appointment of Christopher Brian Burt as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Martin West as a director (2 pages) |
16 February 2011 | Termination of appointment of Thomas Day as a director (2 pages) |
16 February 2011 | Termination of appointment of John Mcleman as a director (2 pages) |
16 February 2011 | Termination of appointment of Peter & J Johnstone Limited as a director (2 pages) |
16 February 2011 | Termination of appointment of Grace Mcleman as a secretary (2 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Appointment of Mark James Dougal as a director (3 pages) |
16 February 2011 | Appointment of Mr Christian Leslie Marr as a director (3 pages) |
16 February 2011 | Appointment of Christopher Brian Burt as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Martin West as a director (2 pages) |
16 February 2011 | Termination of appointment of Thomas Day as a director (2 pages) |
16 February 2011 | Termination of appointment of John Mcleman as a director (2 pages) |
16 February 2011 | Termination of appointment of Peter & J Johnstone Limited as a director (2 pages) |
16 February 2011 | Termination of appointment of Grace Mcleman as a secretary (2 pages) |
12 January 2011 | Registered office address changed from Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 12 January 2011 (2 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2010 | Appointment of Peter & J Johnstone Limited as a director (3 pages) |
31 August 2010 | Appointment of Martin West as a director (3 pages) |
31 August 2010 | Appointment of Peter & J Johnstone Limited as a director (3 pages) |
31 August 2010 | Appointment of Martin West as a director (3 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Appointment terminated secretary graeme murray (1 page) |
3 August 2009 | Secretary appointed grace mcleman (2 pages) |
3 August 2009 | Appointment terminated secretary graeme murray (1 page) |
3 August 2009 | Secretary appointed grace mcleman (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Location of register of members (non legible) (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Location of register of members (non legible) (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members
|
8 May 2002 | Return made up to 30/03/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members
|
10 April 2001 | Return made up to 30/03/01; full list of members
|
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (6 pages) |
15 February 2001 | Partic of mort/charge * (6 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 July 2000 | Ad 30/03/00--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 July 2000 | Ad 30/03/00--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (15 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (15 pages) |