Company NameStats International Limited
DirectorPeter Alexander Duguid
Company StatusActive
Company NumberSC226893
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Alexander Duguid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameLorraine Christie Porter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rubislaw Park Crescent
Aberdeen
AB15 8BT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitestatsgroup.com
Email address[email protected]
Telephone01224 772461
Telephone regionAberdeen

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

9 September 2003Delivered on: 20 September 2003
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

Filing History

14 August 2023Appointment of Mr Leigh James Howarth as a director on 14 August 2023 (2 pages)
14 August 2023Termination of appointment of Peter Alexander Duguid as a director on 14 August 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
10 January 2023Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 6 October 2022 (2 pages)
10 January 2023Termination of appointment of Aberdein Considine & Co as a secretary on 6 October 2022 (1 page)
9 November 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
9 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Peter Alexander Duguid on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Messrs Aberdein Considine & Co on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Messrs Aberdein Considine & Co on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Peter Alexander Duguid on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Lorraine Porter as a director (1 page)
3 January 2013Termination of appointment of Lorraine Porter as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
8 February 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages)
8 February 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mr Peter Alexander Duguid on 11 May 2010 (2 pages)
8 February 2011Director's details changed for Mr Peter Alexander Duguid on 11 May 2010 (2 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 pages)
11 May 2010Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages)
9 February 2010Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (8 pages)
31 December 2009Full accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 February 2008Return made up to 11/01/08; full list of members (3 pages)
27 February 2008Return made up to 11/01/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 March 2006Return made up to 11/01/06; full list of members (2 pages)
22 March 2006Return made up to 11/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 11/01/05; full list of members (7 pages)
2 March 2005Return made up to 11/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
6 April 2004Return made up to 11/01/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 September 2003Partic of mort/charge * (6 pages)
20 September 2003Partic of mort/charge * (6 pages)
4 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 April 2003Return made up to 11/01/03; full list of members (7 pages)
16 April 2003Return made up to 11/01/03; full list of members (7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
11 January 2002Incorporation (14 pages)
11 January 2002Incorporation (14 pages)