Inverugie
Peterhead
Aberdeenshire
AB42 3DE
Scotland
Director Name | Mrs Nicola Homewood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Margaret Joan Patrick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Bruce Strachan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Sandra Strachan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Johannus Jacobus Colam |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isca Courtwood Newton Ferrers Devon PL8 1BW |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Secretary Name | Mr Johannus Jacobus Colam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isca Courtwood Newton Ferrers Devon PL8 1BW |
Secretary Name | Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 33 Howatt Park Sandhaven Fraserburgh Aberdeenshire AB43 7HT Scotland |
Director Name | John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beauly Place Fraserburgh Aberdeenshire AB43 9WA Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Telephone | 01779 475678 |
---|---|
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1.2m at £1 | Ugie Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914,512 |
Cash | £1,096,444 |
Current Liabilities | £1,146,169 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
4 October 2004 | Delivered on: 7 October 2004 Satisfied on: 11 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.96 acres at mains of blackhouse industrial estate, peterhead and 0.269 hectares at blackhouse industrial estate, peterhead. Fully Satisfied |
---|---|
3 September 2004 | Delivered on: 17 September 2004 Satisfied on: 18 April 2008 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. Fully Satisfied |
9 October 2023 | Appointment of Mrs Nicola Homewood as a director on 5 October 2023 (2 pages) |
---|---|
9 October 2023 | Appointment of Mrs Margaret Joan Patrick as a director on 5 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Bruce Strachan as a director on 5 October 2023 (2 pages) |
9 October 2023 | Appointment of Mrs Sandra Strachan as a director on 5 October 2023 (2 pages) |
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Notification of Caley Cold Store (Holdings) Limited as a person with significant control on 31 March 2022 (2 pages) |
25 July 2022 | Cessation of Ugie Investments Limited as a person with significant control on 31 March 2022 (1 page) |
25 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
23 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Secretary's details changed for Masson & Glennie on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Masson & Glennie on 13 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 July 2010 | Secretary's details changed for Masson & Glennie on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Masson & Glennie on 13 July 2010 (2 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / james strachan / 13/07/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
13 July 2009 | Secretary's change of particulars / masson & glennie / 13/07/2009 (1 page) |
13 July 2009 | Secretary's change of particulars / masson & glennie / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / james strachan / 13/07/2009 (1 page) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / masson & glennie / 13/07/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page) |
16 July 2008 | Secretary's change of particulars / masson & glennie / 13/07/2008 (1 page) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / james strachan / 13/07/2008 (1 page) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / james strachan / 13/07/2008 (1 page) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
11 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 11 harbour street peterhead aberdeenshire AB42 1DL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 11 harbour street peterhead aberdeenshire AB42 1DL (1 page) |
7 April 2008 | Appointment terminated secretary allan watt (1 page) |
7 April 2008 | Appointment terminated director johannus colam (1 page) |
7 April 2008 | Secretary appointed masson & glennie (2 pages) |
7 April 2008 | Appointment terminated director johannus colam (1 page) |
7 April 2008 | Appointment terminated director john tait (1 page) |
7 April 2008 | Appointment terminated secretary allan watt (1 page) |
7 April 2008 | Director appointed james george stephen strachan (2 pages) |
7 April 2008 | Appointment terminated director john tait (1 page) |
7 April 2008 | Secretary appointed masson & glennie (2 pages) |
7 April 2008 | Director appointed james george stephen strachan (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
22 November 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
28 October 2004 | Ad 25/10/04--------- £ si 216000@1=216000 £ ic 984000/1200000 (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Ad 25/10/04--------- £ si 216000@1=216000 £ ic 984000/1200000 (2 pages) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
21 September 2004 | Ad 12/09/04--------- £ si 983999@1=983999 £ ic 1/984000 (2 pages) |
21 September 2004 | Ad 12/09/04--------- £ si 983999@1=983999 £ ic 1/984000 (2 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
13 July 2004 | Incorporation (23 pages) |
13 July 2004 | Incorporation (23 pages) |