Peterhead
Aberdeenshire
AB42 1GB
Scotland
Director Name | James Strachan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 Waterside Way Peterhead Aberdeenshire AB42 1GB Scotland |
Secretary Name | Hilary Sarah Jane Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Waterside Way Peterhead Aberdeenshire AB42 1GB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | James Strachan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,453 |
Cash | £13,945 |
Current Liabilities | £154,517 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
6 August 2007 | Delivered on: 13 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 king street peterhead ABN6897. Outstanding |
---|---|
20 December 2005 | Delivered on: 4 January 2006 Persons entitled: Lloyds Tsb 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 |
7 August 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Notification of James Strachan as a person with significant control on 17 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of James Strachan as a person with significant control on 17 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
11 May 2016 | Statement of capital following an allotment of shares on 20 June 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 20 June 2015
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Director's details changed for James Strachan on 17 June 2014 (2 pages) |
24 July 2015 | Director's details changed for Hilary Sarah Jane Strachan on 16 June 2014 (2 pages) |
24 July 2015 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Hilary Sarah Jane Strachan on 16 June 2014 (2 pages) |
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for James Strachan on 17 June 2014 (2 pages) |
24 July 2015 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 June 2009 | Return made up to 17/06/09; no change of members (3 pages) |
24 June 2009 | Return made up to 17/06/09; no change of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Return made up to 17/06/07; no change of members (2 pages) |
17 August 2007 | Return made up to 17/06/07; no change of members (2 pages) |
13 August 2007 | Partic of mort/charge * (3 pages) |
13 August 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: commerce house south street elgin moray IV30 1JE (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: commerce house south street elgin moray IV30 1JE (1 page) |
30 June 2006 | Return made up to 17/06/06; no change of members (4 pages) |
30 June 2006 | Return made up to 17/06/06; no change of members (4 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 28 broad street peterhead AB42 1BY (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 28 broad street peterhead AB42 1BY (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 April 2006 | Company name changed peterhead joiners LIMITED\certificate issued on 11/04/06 (3 pages) |
11 April 2006 | Company name changed peterhead joiners LIMITED\certificate issued on 11/04/06 (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
12 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (17 pages) |
17 June 2003 | Incorporation (17 pages) |