Peterculter
Aberdeenshire
AB14 0XB
Scotland
Director Name | Miss Pauline Jayne Souter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Malcolm Road Peterculter Aberdeenshire AB14 0XB Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2020) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Website | grampianfasteners.com |
---|---|
Telephone | 01224 772777 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Pauline Jayne Souter 75.00% Ordinary |
---|---|
1 at £1 | Gary Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £249,996 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 August 2020 | Change of details for Miss Pauline Jayne Souter as a person with significant control on 6 April 2016 (2 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY to 28 Albyn Place Aberdeen AB10 1YL on 19 February 2020 (2 pages) |
19 February 2020 | Appointment of Stronachs Secretaries Limited as a secretary on 5 February 2020 (3 pages) |
19 February 2020 | Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 5 February 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
24 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
24 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 August 2012 | Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Mr Gary Henderson on 13 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Miss Pauline Jayne Souter on 13 July 2012 (2 pages) |
30 August 2012 | Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page) |
30 August 2012 | Director's details changed for Miss Pauline Jayne Souter on 13 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Mr Gary Henderson on 13 July 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 August 2011 | Annual return made up to 3 August 2011 (14 pages) |
18 August 2011 | Annual return made up to 3 August 2011 (14 pages) |
18 August 2011 | Annual return made up to 3 August 2011 (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
29 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
12 January 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
12 January 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
3 August 2005 | Incorporation (49 pages) |
3 August 2005 | Incorporation (49 pages) |