Peterhead
Aberdeenshire
AB42 2TR
Scotland
Secretary Name | Nicola Sondergaard |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(2 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Bayview Peterhead Aberdeenshire AB42 2TR Scotland |
Director Name | Mr Svend-Erik Sondergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Seaview Road Boddam Peterhead Aberdeenshire AB42 3NS Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01779 491218 |
---|---|
Telephone region | Peterhead |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mr Sondergaard & Mrs Kjeld Sondergaard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,005 |
Cash | £107,058 |
Current Liabilities | £229,075 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
30 March 2004 | Delivered on: 2 April 2004 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 |
---|---|
23 October 2003 | Delivered on: 29 October 2003 Satisfied on: 6 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
26 March 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
9 February 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
11 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
11 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 February 2018 | Notification of Kjeld Sondergaard as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Notification of Nicola Andreoli Sondergaard as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 February 2018 | Notification of Svend-Erik Sondergaard as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Svend-Erik Sondergaard on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Kjeld Hansgaard Poulsen Sondergaard on 1 August 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Registered office address changed from Unit 8B Alexandra Buildings Port Henry Pier Peterhead, AB42 1ZY on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Unit 8B Alexandra Buildings Port Henry Pier Peterhead, AB42 1ZY on 20 January 2010 (1 page) |
17 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2004 | Return made up to 05/08/04; full list of members (6 pages) |
5 October 2004 | Return made up to 05/08/04; full list of members (6 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 April 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 April 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
29 October 2003 | Partic of mort/charge * (6 pages) |
29 October 2003 | Partic of mort/charge * (6 pages) |
26 September 2003 | Return made up to 05/08/03; full list of members
|
26 September 2003 | Return made up to 05/08/03; full list of members
|
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 4 captain gray place peterhead aberdeenshire AB42 1EZ (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 4 captain gray place peterhead aberdeenshire AB42 1EZ (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 4 captain gray place peterhead aberdeen AB42 1EZ (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 4 captain gray place peterhead aberdeen AB42 1EZ (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (6 pages) |
5 August 2002 | Incorporation (6 pages) |