Company NamePeter Stephen Limited
Company StatusDissolved
Company NumberSC243405
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Craig Stephen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration19 years, 11 months (closed 17 January 2023)
RolePlumber
Country of ResidenceScotland
Correspondence Address31 Argyll Place
Aberdeen
AB25 2HU
Scotland
Secretary NameHelen Stephen
NationalityBritish
StatusClosed
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address31 Argyll Place
Aberdeen
Aberdeenshire
AB25 2HU
Scotland
Secretary NameMr James Alexander Barbour
NationalityBritish
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kingsgate
Aberdeen
AB15 4EL
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Telephone01224 622164
Telephone regionAberdeen

Location

Registered Address31 Argyll Place
Aberdeen
AB25 2HU
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Financials

Year2014
Net Worth£6,586
Cash£15,247
Current Liabilities£11,876

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
12 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 October 2022Application to strike the company off the register (2 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 28 February 2021 (3 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
9 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Peter Stephen on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Stephen on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Stephen on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
30 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
17 February 2009Return made up to 04/02/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2007Return made up to 04/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 March 2005Return made up to 04/02/05; full list of members (6 pages)
5 March 2005Return made up to 04/02/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2003Director resigned (1 page)
22 March 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 31 argyll place aberdeen AB25 2HU (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2003Registered office changed on 22/03/03 from: 31 argyll place aberdeen AB25 2HU (1 page)
4 February 2003Incorporation (15 pages)
4 February 2003Incorporation (15 pages)