Company NamePeter Milne Wellservices Limited
DirectorPeter Milne
Company StatusActive
Company NumberSC216762
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Milne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleWellservices Supervisor
Country of ResidenceScotland
Correspondence AddressTaigh Eachainn
Finzean
Banchory
Aberdeenshire
AB31 6NU
Scotland
Secretary NameTracy Smith
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Scolty Place
Banchory
Kincardineshire
AB31 5WA
Scotland
Secretary NameWendy Hector
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressTaigh Eachainn
Finzean
Banchory
Aberdeenshire
AB31 6NU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTaigh Eachainn
Finzean
Banchory
Aberdeenshire
AB31 6NU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

1 at £1Mr Peter A. Milne
50.00%
Ordinary
1 at £1Mrs Wendy Hector
50.00%
Ordinary

Financials

Year2014
Net Worth£94,450
Cash£78,149
Current Liabilities£10,807

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
15 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
20 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
27 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
29 March 2019Termination of appointment of Wendy Hector as a secretary on 31 December 2018 (1 page)
29 March 2019Change of details for Mr Peter Allan Milne as a person with significant control on 31 December 2018 (2 pages)
29 March 2019Cessation of Wendy Hector as a person with significant control on 31 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 May 2017Second filing of Confirmation Statement dated 12/03/2017 (4 pages)
10 May 2017Second filing of Confirmation Statement dated 12/03/2017 (4 pages)
27 March 201712/03/17 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 10/05/2017
(6 pages)
27 March 201712/03/17 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 10/05/2017
(6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Peter Milne on 11 March 2010 (2 pages)
9 April 2010Director's details changed for Peter Milne on 11 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 12/03/09; full list of members (3 pages)
12 May 2009Return made up to 12/03/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 23 scolty place banchory kincardineshire AB31 5WA (1 page)
20 September 2007Registered office changed on 20/09/07 from: 23 scolty place banchory kincardineshire AB31 5WA (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 12/03/06; full list of members (2 pages)
7 April 2006Return made up to 12/03/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 12/03/05; full list of members (6 pages)
12 April 2005Return made up to 12/03/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 March 2004Return made up to 12/03/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 12/03/03; full list of members (6 pages)
30 April 2003Return made up to 12/03/03; full list of members (6 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Secretary resigned (2 pages)
30 April 2003Secretary resigned (2 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
5 April 2001Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (15 pages)
12 March 2001Incorporation (15 pages)