Peterculter
Aberdeen
AB14 0LN
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Simon Cruickshank |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Public House Manager |
Country of Residence | Scotland |
Correspondence Address | The Coach House Dalhebity Bieldside Aberdeen AB15 9BQ Scotland |
Director Name | Kenneth Raymond Pratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Property Rental |
Country of Residence | Scotland |
Correspondence Address | Oldtown Farm Peterculter Aberdeen AB14 0LN Scotland |
Secretary Name | Graeme Charles Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise Centre Granitehill Road Aberdeen AB16 7AX Scotland |
Director Name | Mr Simon Cruickshank |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2006) |
Role | Hotel Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Coach House Dalhebity Bieldside Aberdeen AB15 9BQ Scotland |
Secretary Name | Linda Valerie Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Oldtown Farm Peterculter Aberdeen AB14 0LN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01475 888877 |
---|---|
Telephone region | Greenock |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,870 |
Cash | £39,106 |
Current Liabilities | £19,239 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 16/07/2017 (9 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 November 2019 | Cessation of Kenneth Raymond Pratt as a person with significant control on 1 May 2017 (1 page) |
27 November 2019 | Notification of Johann Linda Pratt as a person with significant control on 1 May 2017 (2 pages) |
17 July 2019 | 16/07/19 Statement of Capital gbp 100 (4 pages) |
3 July 2019 | Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA (1 page) |
3 July 2019 | Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
3 July 2019 | Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
25 June 2019 | Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (3 pages) |
25 June 2019 | Registered office address changed from , Oldtown Farm Peterculter, Aberdeen, AB14 0LN to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 25 June 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 September 2018 | Director's details changed for Johann Linda Pratt on 13 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 July 2017 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page) |
12 July 2017 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page) |
12 July 2017 | Termination of appointment of Linda Valerie Pratt as a secretary on 1 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Linda Valerie Pratt as a secretary on 1 May 2017 (1 page) |
12 July 2017 | Appointment of Johann Linda Pratt as a director on 1 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page) |
12 July 2017 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page) |
12 July 2017 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page) |
12 July 2017 | Appointment of Johann Linda Pratt as a director on 1 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Kenneth Raymond Pratt as a director on 1 May 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 October 2014 | Annual return made up to 16 July 2014 Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 July 2014 Statement of capital on 2014-10-16
|
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 September 2009 | Return made up to 16/07/09; no change of members (6 pages) |
24 September 2009 | Return made up to 16/07/09; no change of members (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 May 2009 | Secretary appointed linda pratt (2 pages) |
7 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
7 May 2009 | Secretary appointed linda pratt (2 pages) |
7 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from, union plaza, (6TH floor) 1 union wynd, aberdeen, AB10 1DQ (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
30 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
19 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: old town farm peterculter aberdeen aberdeenshire AB14 0LN (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: old town farm, peterculter, aberdeen, aberdeenshire AB14 0LN (1 page) |
12 December 2006 | Return made up to 16/07/06; full list of members (5 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Return made up to 16/07/06; full list of members (5 pages) |
12 December 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: enterprise centre, granitehill road, aberdeen, aberdeenshire AB16 7AX (1 page) |
27 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: enterprise centre granitehill road aberdeen aberdeenshire AB16 7AX (1 page) |
27 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
20 October 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 October 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Incorporation (9 pages) |
16 July 2004 | Incorporation (9 pages) |