Peterhead
Aberdeenshire
AB42 3ED
Scotland
Secretary Name | Jacqueline Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Langfield House Longside Peterhead Aberdeenshire AB42 3ED Scotland |
Director Name | Mr Stephen Manson Smith |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(16 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Digger Operator |
Country of Residence | Scotland |
Correspondence Address | Langfield House Longside Peterhead Aberdeenshire AB42 3ED Scotland |
Director Name | Mrs Jacqueline Smith |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Langfield House Longside Peterhead Aberdeenshire AB42 3ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 821664 |
---|---|
Telephone region | Peterhead |
Registered Address | Langfield House Longside Peterhead Aberdeenshire AB42 3ED Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
6 at £1 | Manson Smith 60.00% Ordinary |
---|---|
4 at £1 | Jacqueline Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,537 |
Current Liabilities | £48,299 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2022 (1 year ago) |
---|---|
Next Return Due | 2 October 2023 (1 week, 1 day from now) |
13 December 2002 | Delivered on: 30 December 2002 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 |
---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
18 September 2017 | Notification of Manson Smith as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Jacqueline Smith as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 April 2016 | Director's details changed for Manson Smith on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from Kildonan Chapelcroft Longside Peterhead AB42 6XL to Langfield House Longside Peterhead Aberdeenshire AB42 3ED on 7 April 2016 (1 page) |
7 April 2016 | Secretary's details changed for Jacqueline Smith on 7 April 2016 (1 page) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
11 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
23 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
2 January 2003 | Accounting reference date extended from 31/10/02 to 31/10/03 (1 page) |
30 December 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Accounting reference date shortened from 30/09/03 to 31/10/02 (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |