Station Road
Peterhead
Aberdeenshire
AB42 1ST
Scotland
Director Name | Mr Kenneth Grugeon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 York Street Peterhead Aberdeenshire AB42 1SN Scotland |
Director Name | Ronald Grugeon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 School Road St. Fergus Peterhead Aberdeenshire AB42 3HD Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Kenneth Hubert Grugeon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | Westfield Station Road Peterhead Aberdeenshire AB42 1ST Scotland |
Director Name | Lorna Grugeon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 York Street Peterhead Aberdeenshire AB42 1SN Scotland |
Telephone | 01779 475355 |
---|---|
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,868 |
Cash | £33,913 |
Current Liabilities | £130,225 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
28 November 2002 | Delivered on: 5 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying to the west of station road, peterhead, aberdeenshire extending to 1327 square yards and 0.255 of an acre respectively. Outstanding |
---|---|
21 November 2002 | Delivered on: 28 November 2002 Persons entitled: The Royal Bank of 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. Outstanding |
29 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 August 2020 | Notification of Ronald Grugeon as a person with significant control on 6 April 2016 (2 pages) |
7 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 December 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Termination of appointment of Lorna Grugeon as a director (1 page) |
14 November 2013 | Termination of appointment of Lorna Grugeon as a director (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Secretary's details changed for Masson & Glennie on 29 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Masson & Glennie on 29 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 July 2010 | Director's details changed for Kenneth Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ronald Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ronald Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Masson & Glennie on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Isobel Cordiner Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Isobel Cordiner Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Kenneth Grugeon on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Secretary's details changed for Masson & Glennie on 29 July 2010 (2 pages) |
21 April 2010 | Termination of appointment of Kenneth Grugeon as a director (2 pages) |
21 April 2010 | Appointment of Lorna Grugeon as a director (3 pages) |
21 April 2010 | Appointment of Lorna Grugeon as a director (3 pages) |
21 April 2010 | Termination of appointment of Kenneth Grugeon as a director (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 August 2004 | Return made up to 29/07/04; full list of members
|
2 August 2004 | Return made up to 29/07/04; full list of members
|
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (6 pages) |
28 November 2002 | Partic of mort/charge * (6 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
2 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
2 September 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (26 pages) |
29 July 2002 | Incorporation (26 pages) |