Peterhead
Aberdeenshire
AB42 4GS
Scotland
Director Name | Mr Robert Allan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunstane Lodge Golf Course Road Strathpeffer Highland IV14 9AT Scotland |
Director Name | Mr Kevin Russell Scott Loy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Stagcroft Park Tain Ross Shire IV19 1LU Scotland |
Secretary Name | Kenneth George Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 9 Old Station Road Milton Invergordon Ross-Shire IV18 0QN Scotland |
Director Name | Ian George Short |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Creagan Dornoch Sutherland IV25 3HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01862 894726 |
---|---|
Telephone region | Tain |
Registered Address | Victoria Buildings High Street Tain Ross Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
60 at £1 | Kevin Russell Scott Loy 60.00% Ordinary |
---|---|
20 at £1 | Ian George Short 20.00% Ordinary |
20 at £1 | Joanne Loy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,451 |
Current Liabilities | £49,051 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2017 | Notification of Kevin Rusell Scott Loy as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
9 February 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Kenneth Houston as a secretary (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Secretary's details changed for Kenneth George Houston on 1 July 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Kenneth George Houston on 1 July 2010 (2 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Ian George Short on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Kevin Russell Scott Loy on 20 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 March 2004 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 July 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 20/06/03; full list of members
|
2 November 2002 | Resolutions
|
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
10 July 2002 | New director appointed (2 pages) |
6 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Memorandum and Articles of Association (11 pages) |
4 July 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (16 pages) |