Company NamePeer-Group International Ltd.
DirectorPeter Clive Jones
Company StatusActive
Company NumberSC236237
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Peter Clive Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEttrickshaws Lodge Ettrick Bridge
Selkirk
Selkirkshire
TD7 5HW
Scotland
Secretary NameDr Janet Lillian Jones
NationalityBritish
StatusCurrent
Appointed31 August 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 7 months
RolePharmacist
Correspondence AddressEttrickshaws Lodge Ettrick Bridge
Selkirk
Selkirkshire
TD7 5HW
Scotland
Director NameJames Hunter Manson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2003)
RoleEngineer
Correspondence Address76 Blenheim Place
Aberdeen
AB25 2DY
Scotland
Secretary NameJames Hunter Manson
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2003)
RoleEngineer
Correspondence Address76 Blenheim Place
Aberdeen
AB25 2DY
Scotland
Secretary NameKerry Milne
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address6 Ord Street
Aberdeen
Aberdeenshire
AB15 6FT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEttrickshaws Lodge
Ettrick Bridge
Selkirk
Selkirkshire
TD7 5HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

84.5k at £0.01Peter Clive Jones
89.42%
Ordinary
10k at £0.01Brian Passingham
10.58%
Ordinary

Financials

Year2014
Net Worth-£85,233
Cash£6,708
Current Liabilities£93,124

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

29 March 2004Delivered on: 1 April 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.
Outstanding

Filing History

25 November 2020Change of details for Mr Peter Clive Jones as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from Lochmill House Rescobie Forfar Angus DD8 2TD to St Devenicks on the Hill Banchory Devenick Aberdeen Aberdeenshire AB12 5XP on 25 November 2020 (1 page)
25 November 2020Secretary's details changed for Dr Janet Lillian Jones on 25 November 2020 (1 page)
25 November 2020Director's details changed for Mr Peter Clive Jones on 25 November 2020 (2 pages)
13 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
15 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
9 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2017Second filing of Confirmation Statement dated 02/09/2017 (4 pages)
20 September 2017Second filing of Confirmation Statement dated 02/09/2016 (4 pages)
20 September 2017Second filing of Confirmation Statement dated 02/09/2016 (4 pages)
20 September 2017Second filing of Confirmation Statement dated 02/09/2017 (4 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(3 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 945
(4 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 945
(4 pages)
26 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 945
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 945
(4 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 945
(4 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 945
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 945
(4 pages)
8 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 945
(4 pages)
8 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 945
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Purchase of own shares. (3 pages)
9 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
9 May 2011Solvency statement dated 30/04/11 (1 page)
9 May 2011Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
9 May 2011Solvency statement dated 30/04/11 (1 page)
9 May 2011Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
9 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 945.00
(4 pages)
28 April 2011Purchase of own shares. (3 pages)
28 April 2011Purchase of own shares. (3 pages)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 970.00
(4 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 970.00
(4 pages)
14 April 2011Solvency statement dated 31/03/11 (1 page)
14 April 2011Statement of capital on 14 April 2011
  • GBP 970.00
(4 pages)
14 April 2011Solvency statement dated 31/03/11 (1 page)
14 April 2011Statement of capital on 14 April 2011
  • GBP 970.00
(4 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Peter Clive Jones on 2 September 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Peter Clive Jones on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Peter Clive Jones on 2 September 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 September 2009Return made up to 02/09/09; full list of members (4 pages)
14 September 2009Return made up to 02/09/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 September 2008Return made up to 02/09/08; full list of members (4 pages)
18 September 2008Return made up to 02/09/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 September 2007Return made up to 02/09/07; no change of members (6 pages)
12 September 2007Return made up to 02/09/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 02/09/06; full list of members (7 pages)
7 September 2006Return made up to 02/09/06; full list of members (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 7 queens gardens aberdeen grampian AB15 4YD (1 page)
21 August 2006Registered office changed on 21/08/06 from: 7 queens gardens aberdeen grampian AB15 4YD (1 page)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
2 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
29 October 2003Ad 27/10/03--------- £ si [email protected]=225 £ ic 775/1000 (2 pages)
29 October 2003Ad 27/10/03--------- £ si [email protected]=175 £ ic 600/775 (2 pages)
29 October 2003Ad 27/10/03--------- £ si [email protected]=175 £ ic 600/775 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 October 2003Ad 27/10/03--------- £ si [email protected]=225 £ ic 775/1000 (2 pages)
29 October 2003S-div 27/10/03 (1 page)
29 October 2003S-div 27/10/03 (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned;director resigned (1 page)
29 September 2003Return made up to 02/09/03; full list of members (7 pages)
29 September 2003Return made up to 02/09/03; full list of members (7 pages)
7 January 2003Ad 09/12/02--------- £ si 500@1=500 £ ic 100/600 (2 pages)
7 January 2003Ad 09/12/02--------- £ si 500@1=500 £ ic 100/600 (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2003Nc inc already adjusted 09/12/02 (1 page)
2 January 2003Memorandum and Articles of Association (13 pages)
2 January 2003Nc inc already adjusted 09/12/02 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2003Memorandum and Articles of Association (13 pages)
26 September 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 7 queens gardens aberdeen AB15 4YD (1 page)
26 September 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 7 queens gardens aberdeen AB15 4YD (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (11 pages)
2 September 2002Incorporation (11 pages)