Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary Name | Ms Gillian Elise Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Cottage 16 Russell Street, Old Deer Peterhead Aberdeenshire AB42 5JA Scotland |
Director Name | Mr Austen Purdie Burns |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | South Cottage, 16 Russell Street Old Deer Peterhead AB42 5JA Scotland |
Director Name | Mr Jonathan Lawrie Burns |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | South Cottage, 16 Russell Street Old Deer Peterhead AB42 5JA Scotland |
Director Name | Mr Finlay James Alan Burns |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | South Cottage, 16 Russell Street Old Deer Peterhead AB42 5JA Scotland |
Director Name | Mr Harry Alan Burns |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Laburnum Lane Longside Peterhead Aberdeenshire AB42 4XP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Gillian Elise Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,002 |
Cash | £2,931 |
Current Liabilities | £34,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
28 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
8 August 2022 | Confirmation statement made on 5 June 2022 with updates (3 pages) |
24 May 2022 | Registered office address changed from South Cottage, 16 Russell Street Old Deer Peterhead AB42 5JA to 59 High Street Turriff Aberdeenshire AB53 4EL on 24 May 2022 (1 page) |
23 May 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gillian Elise Burns as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gillian Elise Burns as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Appointment of Mr Finlay James Alan Burns as a director (2 pages) |
21 March 2013 | Appointment of Mr Finlay James Alan Burns as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Appointment of Mr Jonathan Lawrie Burns as a director (2 pages) |
13 April 2012 | Appointment of Mr Austen Purdie Burns as a director (2 pages) |
13 April 2012 | Appointment of Mr Jonathan Lawrie Burns as a director (2 pages) |
13 April 2012 | Appointment of Mr Austen Purdie Burns as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Termination of appointment of Harry Burns as a director (1 page) |
16 November 2011 | Termination of appointment of Harry Burns as a director (1 page) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2009 | Director's change of particulars / harry burns / 04/02/2008 (2 pages) |
10 January 2009 | Return made up to 06/06/08; full list of members (4 pages) |
10 January 2009 | Director's change of particulars / harry burns / 04/02/2008 (2 pages) |
10 January 2009 | Director's change of particulars / harry burns / 04/02/2008 (1 page) |
10 January 2009 | Director's change of particulars / harry burns / 04/02/2008 (1 page) |
10 January 2009 | Return made up to 06/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 06/06/05; full list of members
|
4 July 2005 | Return made up to 06/06/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 June 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |
6 June 2003 | Incorporation (17 pages) |
6 June 2003 | Director resigned (1 page) |