Peterhead
Aberdeenshire
AB42 1WN
Scotland
Secretary Name | Cheryl Patricia Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
Director Name | Mrs Cheryl Patricia Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Haig Place Portknockie Buckie Morayshire AB56 4NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cheryl Smith 50.00% Ordinary |
---|---|
1 at £1 | Fraser Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £4,126 |
Current Liabilities | £9,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 November 2019 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 19 November 2019 (1 page) |
14 November 2019 | Appointment of Mrs Cheryl Patricia Smith as a director on 1 April 2019 (2 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Director's details changed for Fraser Smith on 28 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Cheryl Patricia Smith on 28 March 2011 (1 page) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Fraser Smith on 28 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Cheryl Patricia Smith on 28 March 2011 (1 page) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members
|
20 April 2005 | Return made up to 28/03/05; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |