Company NamePeterhead Property Letting Company Limited
DirectorsHilary Sarah Jane Strachan and James Strachan
Company StatusActive
Company NumberSC251318
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NamePeterhead Joiners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHilary Sarah Jane Strachan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Director NameJames Strachan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Secretary NameHilary Sarah Jane Strachan
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1James Strachan
100.00%
Ordinary

Financials

Year2014
Net Worth£188,453
Cash£13,945
Current Liabilities£154,517

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

6 August 2007Delivered 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 2005Delivered 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

Filing History

7 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Notification of James Strachan as a person with significant control on 17 June 2017 (2 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
25 July 2017Notification of James Strachan as a person with significant control on 17 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 20 June 2015
  • GBP 2.00
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 20 June 2015
  • GBP 2.00
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Director's details changed for James Strachan on 17 June 2014 (2 pages)
24 July 2015Director's details changed for Hilary Sarah Jane Strachan on 16 June 2014 (2 pages)
24 July 2015Registered 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 2015Director's details changed for Hilary Sarah Jane Strachan on 16 June 2014 (2 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Director's details changed for James Strachan on 17 June 2014 (2 pages)
24 July 2015Registered 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 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 June 2009Return made up to 17/06/09; no change of members (3 pages)
24 June 2009Return made up to 17/06/09; no change of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
12 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Return made up to 17/06/07; no change of members (2 pages)
17 August 2007Return made up to 17/06/07; no change of members (2 pages)
13 August 2007Partic of mort/charge * (3 pages)
13 August 2007Partic of mort/charge * (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Registered office changed on 10/07/06 from: commerce house south street elgin moray IV30 1JE (1 page)
10 July 2006Registered office changed on 10/07/06 from: commerce house south street elgin moray IV30 1JE (1 page)
30 June 2006Return made up to 17/06/06; no change of members (4 pages)
30 June 2006Return made up to 17/06/06; no change of members (4 pages)
30 June 2006Registered office changed on 30/06/06 from: 28 broad street peterhead AB42 1BY (1 page)
30 June 2006Registered office changed on 30/06/06 from: 28 broad street peterhead AB42 1BY (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 April 2006Company name changed peterhead joiners LIMITED\certificate issued on 11/04/06 (3 pages)
11 April 2006Company name changed peterhead joiners LIMITED\certificate issued on 11/04/06 (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
12 September 2005Return made up to 17/06/05; full list of members (7 pages)
12 September 2005Return made up to 17/06/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Return made up to 17/06/04; full list of members (7 pages)
27 July 2004Return made up to 17/06/04; full list of members (7 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (17 pages)
17 June 2003Incorporation (17 pages)