Company NameSomething Special (PD) Ltd.
DirectorIain Sutherland
Company StatusActive
Company NumberSC235797
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Iain Sutherland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address81 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
Secretary NameMrs Elizabeth Stephen Sutherland
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleShop Manager
Correspondence Address81 West Road
Peterhead
Aberdeenshire
AB42 2AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesomethingspecialpd.co.uk

Location

Registered AddressA Special Treat
7 Marischal Street
Peterhead
AB42 1BS
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

1 at £1Elizabeth Sutherland
50.00%
Ordinary
1 at £1Iain Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£26,801
Cash£1,152
Current Liabilities£110,733

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

9 March 2012Delivered on: 15 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 July 2003Delivered on: 18 July 2003
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.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 May 2019Registered office address changed from 38 Marischal Street Peterhead Aberdeenshire AB42 1HS to Caledonia 81 West Road Peterhead AB42 2AS on 7 May 2019 (1 page)
12 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 January 2017 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 January 2017 (8 pages)
18 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 April 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
21 April 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 February 2015Director's details changed for Iain Sutherland on 19 December 2014 (2 pages)
24 February 2015Secretary's details changed for Mrs Elizabeth Stephen Sutherland on 19 December 2014 (1 page)
24 February 2015Secretary's details changed for Mrs Elizabeth Stephen Sutherland on 19 December 2014 (1 page)
24 February 2015Director's details changed for Iain Sutherland on 19 December 2014 (2 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Director's details changed for Iain Sutherland on 22 August 2010 (2 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Iain Sutherland on 22 August 2010 (2 pages)
1 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 October 2007Return made up to 22/08/07; full list of members (2 pages)
23 October 2007Return made up to 22/08/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 22/08/06; full list of members (2 pages)
29 August 2006Return made up to 22/08/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 22/08/05; full list of members (2 pages)
30 August 2005Return made up to 22/08/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 38 marischal street peterhead AB42 1HS (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: 38 marischal street peterhead AB42 1HS (1 page)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
18 July 2003Partic of mort/charge * (6 pages)
18 July 2003Partic of mort/charge * (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)