Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Secretary Name | Linda Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Petergrange Road Peterhead Aberdeenshire AB42 2AZ Scotland |
Director Name | Mr Bruce Davidson Jnr |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(9 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Ship Painter |
Country of Residence | Scotland |
Correspondence Address | 2 Roseberry Drive Peterhead Aberdeenshire AB42 3GP Scotland |
Director Name | Mr Alexander Davidson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 45 Richmondhill Road Peterhead Aberdeenshire AB42 3GJ Scotland |
Director Name | Mr Alexander Davidson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2014) |
Role | Ship Painter |
Country of Residence | Scotland |
Correspondence Address | 8 Lea Rig Road Peterhead Aberdeenshire AB42 3NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 474455 |
---|---|
Telephone region | Peterhead |
Registered Address | The Seagate Peterhead Aberdeenshire AB42 1JP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
50 at £1 | Bruce Davidson 49.50% Ordinary |
---|---|
25 at £1 | Alexander Davidson 24.75% Ordinary |
25 at £1 | Bruce Davidson Jnr 24.75% Ordinary |
1 at £1 | Linda Davidson 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,425 |
Current Liabilities | £356,685 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
7 January 2010 | Delivered on: 12 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as units 9 and 9A dales industrial estate, peterhead, title number ABN103693. Outstanding |
---|---|
14 July 2009 | Delivered on: 22 July 2009 Persons entitled: Shanks Waste Management Limited Classification: Standard security Secured details: All obligations contained in clauses 8 & 9 of the contract. Particulars: Unit 9 dales industrial estate, peterhead ABN74769. Outstanding |
18 June 2003 | Delivered on: 23 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 March 2018 | Notification of Linda Davidson as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Notification of Bruce Davidson as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Director's details changed for Mr Alexander Davidson on 28 February 2015 (2 pages) |
26 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Alexander Davidson on 28 February 2015 (2 pages) |
26 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 June 2014 | Termination of appointment of Alexander Davidson as a director (1 page) |
25 June 2014 | Appointment of Mr Alexander Davidson as a director (2 pages) |
25 June 2014 | Termination of appointment of Alexander Davidson as a director (1 page) |
25 June 2014 | Appointment of Mr Alexander Davidson as a director (2 pages) |
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages) |
8 March 2013 | Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Appointment of Mr Alexander Duthie as a director (2 pages) |
21 February 2013 | Appointment of Mr Alexander Duthie as a director (2 pages) |
21 February 2013 | Appointment of Mr Bruce Davidson as a director (2 pages) |
21 February 2013 | Appointment of Mr Bruce Davidson as a director (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 1 June 2010
|
17 July 2012 | Statement of capital following an allotment of shares on 1 June 2010
|
17 July 2012 | Statement of capital following an allotment of shares on 1 June 2010
|
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 26 January 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 March 2010 | Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 November 2006 | Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 November 2006 | Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
1 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
28 May 2003 | Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
28 May 2003 | Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 May 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (19 pages) |
7 March 2003 | Incorporation (19 pages) |