Company NameReliant Properties (Peterhead) Ltd.
DirectorsJason Mark Stephen and Bonnie Stephen
Company StatusActive
Company NumberSC286922
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Mark Stephen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director NameMrs Bonnie Stephen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleDental Nurse
Country of ResidenceScotland
Correspondence Address10 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address30 - 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Solicitors (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2019)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Jason Mark Stephen
51.00%
Ordinary
49 at £1Mrs Bonnie Stephen
49.00%
Ordinary

Financials

Year2014
Net Worth£860,909
Cash£2,865
Current Liabilities£210,155

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

22 March 2006Delivered on: 3 April 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 saltoun square, fraserburgh, aberdeenshire.
Outstanding
18 November 2005Delivered on: 30 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 almanythie road, peterhead, aberdeenshire.
Outstanding
15 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 port henry road, peterhead, aberdeenshire.
Outstanding
21 November 2005Delivered on: 23 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69J & h marischal street peterhead aberdeenshire.
Outstanding
21 November 2005Delivered on: 23 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69F marischal street peterhead aberdeenshire.
Outstanding
16 November 2005Delivered on: 22 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 port henry road, peterhead, aberdeenshire.
Outstanding
7 September 2011Delivered on: 16 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 king street, aberdeen.
Outstanding
7 September 2011Delivered on: 16 September 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 king street, peterhead.
Outstanding
17 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 glebefield terrace, peterhead, aberdeenshire.
Outstanding
30 October 2008Delivered on: 7 November 2008
Persons entitled: Lloyds Tsb Scootland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 petergrange road, peterhead.
Outstanding
12 June 2008Delivered on: 17 June 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 york street, oeterhead, aberdeenshire.
Outstanding
17 April 2008Delivered on: 1 May 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 ugie road, peterhead, aberdeenshire.
Outstanding
2 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 prunier drive, peterhead.
Outstanding
16 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 ringway road, peterhead.
Outstanding
19 December 2007Delivered on: 24 December 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 york street, peterhead.
Outstanding
11 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 skelton street peterhead aberdeenshire.
Outstanding
17 August 2007Delivered on: 23 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 victoria road peterhead.
Outstanding
17 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 constitution street, peterhead.
Outstanding
12 March 2007Delivered on: 20 March 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 port henry road peterhead aberdeenshire.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 bothwell road, aberdeen (plot 164 renaissance, aberdeen).
Outstanding
9 November 2006Delivered on: 20 November 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 253 links road, aberdeen.
Outstanding
7 November 2006Delivered on: 16 November 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 york street peterhead.
Outstanding
30 August 2006Delivered on: 2 September 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 cairntrodlie peterhead.
Outstanding
12 June 2006Delivered on: 16 June 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 grandholm crescent bridge of don aberdeen.
Outstanding
12 October 2005Delivered on: 14 October 2005
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
24 November 2005Delivered on: 28 November 2005
Satisfied on: 13 September 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 king street peterhead aberdeenshire.
Fully Satisfied

Filing History

15 January 2024Satisfaction of charge 23 in full (1 page)
7 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
10 May 2023Satisfaction of charge 5 in full (1 page)
16 February 2023Satisfaction of charge 9 in full (1 page)
4 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
30 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
6 April 2021Cessation of Jason Mark Stephen as a person with significant control on 6 April 2016 (1 page)
6 April 2021Cessation of Bonnie Stephen as a person with significant control on 6 April 2016 (1 page)
28 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
22 January 2020Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2019 (1 page)
22 January 2020Appointment of Blackadders Llp as a secretary on 1 April 2019 (2 pages)
21 January 2020Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 21 January 2020 (1 page)
29 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 March 2018Satisfaction of charge 6 in full (1 page)
15 March 2018Satisfaction of charge 3 in full (1 page)
19 July 2017Notification of Jason Mark Stephen as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jason Mark Stephen as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Bonnie Stephen as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jason Mark Stephen as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Bonnie Stephen as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Bonnie Stephen as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
17 April 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
17 April 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
6 September 2011Alterations to floating charge 1 (5 pages)
6 September 2011Alterations to floating charge 1 (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2010Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 September 2009Director appointed bonnie stephen (2 pages)
11 September 2009Director appointed bonnie stephen (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 July 2009Return made up to 01/07/09; full list of members (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
15 July 2008Return made up to 01/07/08; full list of members (3 pages)
15 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
20 March 2007Partic of mort/charge * (3 pages)
20 March 2007Partic of mort/charge * (3 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
20 November 2006Partic of mort/charge * (3 pages)
20 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
2 September 2006Partic of mort/charge * (3 pages)
2 September 2006Partic of mort/charge * (3 pages)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
4 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (2 pages)
4 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (2 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
10 October 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
1 July 2005Incorporation (16 pages)
1 July 2005Incorporation (16 pages)