Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director Name | Mrs Bonnie Stephen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Dental Nurse |
Country of Residence | Scotland |
Correspondence Address | 10 Brooklands Avenue Peterhead Aberdeenshire AB42 3NR Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 30 - 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Jason Mark Stephen 51.00% Ordinary |
---|---|
49 at £1 | Mrs Bonnie Stephen 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,909 |
Cash | £2,865 |
Current Liabilities | £210,155 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
22 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
15 January 2024 | Satisfaction of charge 23 in full (1 page) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
10 May 2023 | Satisfaction of charge 5 in full (1 page) |
16 February 2023 | Satisfaction of charge 9 in full (1 page) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
30 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
6 April 2021 | Cessation of Jason Mark Stephen as a person with significant control on 6 April 2016 (1 page) |
6 April 2021 | Cessation of Bonnie Stephen as a person with significant control on 6 April 2016 (1 page) |
28 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2019 (1 page) |
22 January 2020 | Appointment of Blackadders Llp as a secretary on 1 April 2019 (2 pages) |
21 January 2020 | Registered 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 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
15 March 2018 | Satisfaction of charge 6 in full (1 page) |
15 March 2018 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Notification of Jason Mark Stephen as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jason Mark Stephen as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Bonnie Stephen as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Jason Mark Stephen as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Bonnie Stephen as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Bonnie Stephen as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 April 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
17 April 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
6 September 2011 | Alterations to floating charge 1 (5 pages) |
6 September 2011 | Alterations to floating charge 1 (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Bonnie Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jason Mark Stephen on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 September 2009 | Director appointed bonnie stephen (2 pages) |
11 September 2009 | Director appointed bonnie stephen (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
26 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
20 March 2007 | Partic of mort/charge * (3 pages) |
20 March 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
2 September 2006 | Partic of mort/charge * (3 pages) |
2 September 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
4 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (2 pages) |
4 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (2 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
10 October 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
1 July 2005 | Incorporation (16 pages) |
1 July 2005 | Incorporation (16 pages) |