Company NamePeterhead Slating Limited
Company StatusActive
Company NumberSC242052
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lewis Duncan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address51 Seafield Road
Aberdeen
AB15 7YU
Scotland
Director NameMrs Aileen Hughes Duncan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
Director NameMr Lewis Sim Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address13 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
Secretary NameMrs Aileen Hughes Duncan
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
Director NameMrs Anya Dorothy Duncan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceScotland
Correspondence Address51 Seafield Road
Aberdeen
AB15 7YU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 476368
Telephone regionPeterhead

Location

Registered Address13 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

40 at £1Lewis Duncan
40.00%
Ordinary
40 at £1Lewis Sim Duncan
40.00%
Ordinary
20 at £1Aileen Hughes Duncan
20.00%
Ordinary

Financials

Year2014
Net Worth£318,584
Cash£6,689
Current Liabilities£38,017

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

22 August 2006Delivered on: 6 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 constitution street, aberdeen ABN23444.
Outstanding

Filing History

21 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
27 December 2023Appointment of Mrs Anya Dorothy Duncan as a director on 27 December 2023 (2 pages)
6 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
3 January 2023Change of details for Mr Lewis Duncan as a person with significant control on 25 July 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
23 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 July 2021Director's details changed for Mrs Aileen Hughes Duncan on 1 March 2021 (2 pages)
30 July 2021Director's details changed for Mr Lewis Sim Duncan on 1 March 2021 (2 pages)
30 July 2021Secretary's details changed for Mrs Aileen Hughes Duncan on 1 March 2021 (1 page)
30 July 2021Registered office address changed from 6 Primrose Avenue Richmondhill Peterhead Aberdeenshire AB42 3PG to 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN on 30 July 2021 (1 page)
13 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
17 August 2019Cessation of Aileen Hughes Duncan as a person with significant control on 25 July 2019 (1 page)
17 August 2019Change of details for Mr Lewis Duncan as a person with significant control on 25 July 2019 (2 pages)
17 August 2019Cessation of Lewis Sim Duncan as a person with significant control on 25 July 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
10 January 2018Notification of Aileen Hughes Duncan as a person with significant control on 11 January 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 December 2016Satisfaction of charge 1 in full (4 pages)
17 December 2016Satisfaction of charge 1 in full (4 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 September 2011Director's details changed for Lewis Duncan on 25 August 2011 (2 pages)
6 September 2011Director's details changed for Lewis Duncan on 25 August 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
5 January 2010Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page)
5 January 2010Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 January 2008Return made up to 09/01/08; no change of members (2 pages)
11 January 2008Return made up to 09/01/08; no change of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 09/01/07; full list of members (3 pages)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Location of register of members (non legible) (1 page)
24 January 2007Return made up to 09/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 09/01/06; full list of members (3 pages)
16 January 2006Return made up to 09/01/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
20 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 09/01/04; full list of members (7 pages)
9 February 2004Return made up to 09/01/04; full list of members (7 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)