East Knock, Mintlaw
Peterhead
AB42 5BU
Scotland
Secretary Name | Ms Hazel Claire Chadburn |
---|---|
Status | Current |
Appointed | 05 November 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Beechfield House East Knock Mintlaw Peterhead Aberdeenshire AB42 5BU Scotland |
Secretary Name | David Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wilson Avenue Kilmarnock KA3 7AP Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Beechfield House, East Knock Mintlaw Peterhead AB42 5BU Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
Year | 2012 |
---|---|
Net Worth | £236,415 |
Cash | £192,699 |
Current Liabilities | £49,201 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 January 2022 | Change of details for Mr Simon Pierre Gilmartin as a person with significant control on 4 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 November 2019 | Termination of appointment of David Macpherson as a secretary on 5 November 2019 (1 page) |
25 November 2019 | Appointment of Ms Hazel Claire Chadburn as a secretary on 5 November 2019 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Director's details changed for Simon Pierre Gilmartin on 7 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Simon Pierre Gilmartin on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon Pierre Gilmartin on 7 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
12 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
8 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Incorporation (11 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (11 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |