Garlogie
Skene
Aberdeenshire
AB32 6UT
Scotland
Secretary Name | Patricia Petrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Drymen Cottage Garlogie Skene Aberdeenshire AB32 6UT Scotland |
Director Name | Mr Mark Petrie |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Lifting Engineer |
Country of Residence | Scotland |
Correspondence Address | Drymen Cottage Garlogie Skene Westhill Aberdeenshire AB32 6UT Scotland |
Director Name | Mr Steven Petrie |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Mrs Patricia Petrie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.deesidelifting.com |
---|---|
Telephone | 07 809112133 |
Telephone region | Mobile |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Petrie & Mrs Petrie 50.00% Ordinary |
---|---|
1 at £1 | Mark Petrie 25.00% Ordinary A |
1 at £1 | Steven Petrie 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £672,841 |
Cash | £215,654 |
Current Liabilities | £129,990 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
6 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
17 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
1 August 2017 | Notification of Mark Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Steven Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Mark Petrie as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Steven Petrie as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
1 August 2016 | Appointment of Mrs Patricia Petrie as a director on 6 April 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Patricia Petrie as a director on 6 April 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 August 2012 | Appointment of Mr Steven Petrie as a director (2 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Appointment of Mr Steven Petrie as a director (2 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 May 2011 | Appointment of Mr Mark Petrie as a director (2 pages) |
17 May 2011 | Appointment of Mr Mark Petrie as a director (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Donald Petrie on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Donald Petrie on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Donald Petrie on 1 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 January 2010 | Registered office address changed from Drymen Cottage Garlogie Westhill Skene AB32 6UT on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Drymen Cottage Garlogie Westhill Skene AB32 6UT on 22 January 2010 (1 page) |
15 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (19 pages) |
27 July 2006 | Incorporation (19 pages) |