Peterhead
Aberdeenshire
AB42 2AS
Scotland
Secretary Name | Mrs Elizabeth Stephen Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 81 West Road Peterhead Aberdeenshire AB42 2AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | somethingspecialpd.co.uk |
---|
Registered Address | A Special Treat 7 Marischal Street Peterhead AB42 1BS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1 at £1 | Elizabeth Sutherland 50.00% Ordinary |
---|---|
1 at £1 | Iain Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,801 |
Cash | £1,152 |
Current Liabilities | £110,733 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
9 March 2012 | Delivered 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 2003 | Delivered 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 |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 January 2017 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 January 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 April 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
21 April 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 February 2015 | Director's details changed for Iain Sutherland on 19 December 2014 (2 pages) |
24 February 2015 | Secretary's details changed for Mrs Elizabeth Stephen Sutherland on 19 December 2014 (1 page) |
24 February 2015 | Secretary's details changed for Mrs Elizabeth Stephen Sutherland on 19 December 2014 (1 page) |
24 February 2015 | Director's details changed for Iain Sutherland on 19 December 2014 (2 pages) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 October 2010 | Director's details changed for Iain Sutherland on 22 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Iain Sutherland on 22 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 38 marischal street peterhead AB42 1HS (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 38 marischal street peterhead AB42 1HS (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
18 July 2003 | Partic of mort/charge * (6 pages) |
18 July 2003 | Partic of mort/charge * (6 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |