Company NamePet Products Limited
DirectorJohn Grenville Burns
Company StatusActive
Company NumberSC332216
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Previous NameMountwest 783 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Grenville Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameAlistair Elliot Simpson
NationalityBritish
StatusCurrent
Appointed12 May 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Murray Alexander Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2008(8 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2011)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,618
Cash£1
Current Liabilities£13,619

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

20 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
5 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
3 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
2 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
18 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2017Change of details for Mr John Grenville Burns as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2017Change of details for Mr John Grenville Burns as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
25 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
28 August 2012Termination of appointment of Murray Strachan as a director (1 page)
28 August 2012Termination of appointment of Murray Strachan as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 November 2011Director's details changed for John Grenville Burns on 10 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Murray Alexander Strachan on 10 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Murray Alexander Strachan on 10 October 2011 (2 pages)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for John Grenville Burns on 10 October 2011 (2 pages)
28 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 28 June 2011 (2 pages)
28 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
28 June 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 28 June 2011 (2 pages)
28 June 2011Appointment of Alistair Elliot Simpson as a secretary (3 pages)
28 June 2011Appointment of Alistair Elliot Simpson as a secretary (3 pages)
28 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 December 2009Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary stronachs (1 page)
16 July 2008Appointment terminated secretary stronachs (1 page)
16 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (3 pages)
28 November 2007Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2007Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Company name changed mountwest 783 LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed mountwest 783 LIMITED\certificate issued on 23/11/07 (2 pages)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)