Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director Name | Mr John Andrew Kissock |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Secretary Name | Mrs Lesley Anne Catherine Cowie |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 17 August 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Director Name | Mrs Patricia Mary Sandra Kissock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 August 2014(8 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Director Name | Kenneth Alexander Seivwright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2007) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Hillend Fordyce Banff AB45 2UX Scotland |
Director Name | Mrs Alexina Husband Bell Cowie |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 3 other UK companies use this postal address |
4.6k at £100.23 | Michael Cowie 42.38% Ordinary |
---|---|
4.6k at £100.23 | Patricia Kissock 42.38% Ordinary |
1.7k at £100.23 | Alexina Cowie 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,165,652 |
Cash | £55,620 |
Current Liabilities | £13,599 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
11 September 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 April 2023 | Appointment of Mrs Lesley Anne Catherine Cowie as a director on 20 April 2023 (2 pages) |
30 April 2023 | Director's details changed for Mr Michael Geoffrey Stephen Cowie on 30 April 2023 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
6 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
11 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
22 April 2020 | Termination of appointment of Alexina Husband Bell Cowie as a director on 9 April 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
2 September 2019 | Change of details for Mrs Patricia Mary Sandra Cowie as a person with significant control on 2 September 2019 (2 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
10 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 August 2014 | Appointment of Mrs Patricia Mary Sandra Kissock as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Patricia Mary Sandra Kissock as a director on 22 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Alexina Husband Bell Cowie on 27 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mrs Alexina Husband Bell Cowie on 27 July 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 November 2009 | Secretary's details changed for Lesley Anne Catherine Cowie on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Michael Geoffrey Stephen Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alexina Husband Bell Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alexina Husband Bell Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Geoffrey Stephen Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Lesley Anne Catherine Cowie on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for John Andrew Kissock on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Andrew Kissock on 12 November 2009 (2 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 January 2009 | Ad 08/12/08\gbp si 1300@1=1300\gbp ic 6591/7891\ (2 pages) |
16 January 2009 | Ad 08/12/08\gbp si 1300@1=1300\gbp ic 6591/7891\ (2 pages) |
8 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 August 2007 | Ad 15/07/07-15/07/07 £ si 232@1=232 £ ic 6359/6591 (2 pages) |
13 August 2007 | Ad 15/07/07-15/07/07 £ si 232@1=232 £ ic 6359/6591 (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
12 December 2006 | Ad 09/11/06-09/11/06 £ si 6358@1=6358 £ ic 1/6359 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Ad 09/11/06-09/11/06 £ si 6358@1=6358 £ ic 1/6359 (2 pages) |
12 December 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page) |
7 September 2006 | Memorandum and Articles of Association (14 pages) |
7 September 2006 | Memorandum and Articles of Association (14 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Company name changed cliffkerb LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Company name changed cliffkerb LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 10/08/06 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Incorporation (17 pages) |