Peterhead
Aberdeenshire
AB42 1TY
Scotland
Secretary Name | Christopher Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Drummond Circus Inverness Inverness Shire IV2 4QP Scotland |
Director Name | Mr Christopher Robert Alexander Allan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead AB42 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
1 at £1 | Robert Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,401 |
Cash | £221,286 |
Current Liabilities | £24,074 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
27 November 2018 | Delivered on: 7 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Coylum cottage, fodderty, dingwall, IV15 9UE. Title number ROS10043. Outstanding |
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Fodderty house care home, fodderty, dingwall. Title number ROS22192. Outstanding |
9 October 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
---|---|
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 December 2018 | Registration of charge SC3289900001, created on 5 December 2018 (10 pages) |
7 December 2018 | Registration of charge SC3289900003, created on 27 November 2018 (17 pages) |
7 December 2018 | Registration of charge SC3289900002, created on 5 December 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
16 July 2018 | Statement of capital on 27 June 2018
|
16 July 2018 | Resolutions
|
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
13 September 2017 | Notification of Robert Allan as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Robert Allan as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Appointment of Mr Christopher Robert Alexander Allan as a director on 28 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Robert Alexander Allan as a director on 28 March 2016 (2 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Incorporation (17 pages) |
9 August 2007 | Incorporation (17 pages) |