Company NamePeterhead Projects Limited
Company StatusDissolved
Company NumberSC354816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Stuart Pratt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Alexander Edward Milne Sim
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Robert Tadeusz Antczak
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 King Street
Peterhead
Aberdeenshire
AB42 1QJ
Scotland
Director NameMs Kathleen Anne Hay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 01 December 2020)
RoleJewellery Maker
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr John Palmer Robb
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 December 2020)
RoleArchitectural Designer
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr William Alexander McNeil
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 2020)
RoleProfessional Photographer
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMs Nancy Joan Duncan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameAntony John Kirwan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr John Brownlee
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Marischal Street
Peterhead
Aberdeenshire
AB42 1HS
Scotland
Director NameMrs Eileen Elizabeth Margaret Styles
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Whitehill Place
Peterhead
Aberdeenshire
AB42 2FU
Scotland
Director NameEileen Styles Roberts
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Mark Andrew Chinery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Marischal Street
Peterhead
Aberdeenshire
AB42 1HS
Scotland
Director NameMr Michael John Chandler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreenbrae Farmhouse
Longside
Peterhead
Aberdeenshire
AB42 4TX
Scotland
Director NameMichael John Chandler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Alan Simpson Buchan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleEditor
Country of ResidenceScotland
Correspondence AddressThe Old Church New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMrs Linda Cooper Bolger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleSub Postmistress
Country of ResidenceScotland
Correspondence AddressThe Old Church New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary NameMr Alexander Edward Milne Sim
NationalityScottish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Cairntrodlie
Peterhead
Aberdeenshire
AB42 2BL
Scotland
Director NameMr William Nelson Russell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr Andrew James Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 November 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMrs Diane Elizabeth Ritchie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Marischal Street
Peterhead
Aberdeenshire
AB42 1HS
Scotland
Director NameMr Gordon Summers Farman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSunnyside Glendale Gardens
Peterhead
Aberdeenshire
AB42 1BA
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2015)
RoleTechnical Engineer
Country of ResidenceScotland
Correspondence Address28 Marischal Street
Peterhead
Aberdeenshire
AB42 1HS
Scotland
Director NameMr David Peter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 May 2017)
RoleField Service Manager
Country of ResidenceScotland
Correspondence Address28 Marischal Street
Peterhead
Aberdeenshire
AB42 1HS
Scotland

Contact

Websitewww.peterheadprojects.co.uk/
Telephone01779 478950
Telephone regionPeterhead

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£197,626
Net Worth£56,893
Cash£22,874
Current Liabilities£2,836

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Final account prior to dissolution in a winding-up by the court (13 pages)
4 July 2017Court order notice of winding up (1 page)
4 July 2017Registered office address changed from 28 Marischal Street Peterhead Aberdeenshire AB42 1HS to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 4 July 2017 (2 pages)
4 July 2017Notice of winding up order (1 page)
4 July 2017Registered office address changed from 28 Marischal Street Peterhead Aberdeenshire AB42 1HS to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 4 July 2017 (2 pages)
4 July 2017Notice of winding up order (1 page)
4 July 2017Court order notice of winding up (1 page)
31 May 2017Appointment of a provisional liquidator (2 pages)
31 May 2017Appointment of a provisional liquidator (2 pages)
3 May 2017Termination of appointment of David Peter as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of David Peter as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of John Brownlee as a director on 18 April 2017 (1 page)
3 May 2017Termination of appointment of John Brownlee as a director on 18 April 2017 (1 page)
4 April 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
30 December 2016Appointment of Mr David Peter as a director on 20 December 2016 (2 pages)
30 December 2016Appointment of Ms Nancy Joan Duncan as a director on 20 December 2016 (2 pages)
30 December 2016Appointment of Ms Nancy Joan Duncan as a director on 20 December 2016 (2 pages)
30 December 2016Appointment of Mr David Peter as a director on 20 December 2016 (2 pages)
15 October 2016Appointment of Mr William Alexander Mcneil as a director on 11 October 2016 (2 pages)
15 October 2016Appointment of Mr William Alexander Mcneil as a director on 11 October 2016 (2 pages)
1 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
9 March 2016Annual return made up to 10 February 2016 no member list (5 pages)
9 March 2016Appointment of Mr John Palmer Robb as a director (2 pages)
9 March 2016Appointment of Mr John Palmer Robb as a director on 20 January 2016 (2 pages)
9 March 2016Appointment of Mr John Palmer Robb as a director on 20 January 2016 (2 pages)
9 March 2016Annual return made up to 10 February 2016 no member list (5 pages)
9 March 2016Appointment of Mr John Palmer Robb as a director (2 pages)
1 December 2015Appointment of Mrs Kathleen Anne Hay as a director on 26 June 2015 (2 pages)
1 December 2015Termination of appointment of Douglas Alexander Armstrong as a director on 9 July 2015 (1 page)
1 December 2015Termination of appointment of Douglas Alexander Armstrong as a director on 9 July 2015 (1 page)
1 December 2015Termination of appointment of Douglas Alexander Armstrong as a director on 9 July 2015 (1 page)
1 December 2015Appointment of Mrs Kathleen Anne Hay as a director on 26 June 2015 (2 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 March 2015Annual return made up to 10 February 2015 no member list (5 pages)
5 March 2015Annual return made up to 10 February 2015 no member list (5 pages)
4 August 2014Appointment of Mr Douglas Alexander Armstrong as a director on 28 January 2014 (2 pages)
4 August 2014Appointment of Mr Douglas Alexander Armstrong as a director on 28 January 2014 (2 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
21 May 2014Termination of appointment of Mark Chinery as a director (1 page)
21 May 2014Termination of appointment of Mark Chinery as a director (1 page)
2 May 2014Termination of appointment of Diane Ritchie as a director (1 page)
2 May 2014Termination of appointment of Diane Ritchie as a director (1 page)
14 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
6 February 2014Registered office address changed from 35 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 35 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 35 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 February 2014 (1 page)
7 January 2014Termination of appointment of Gordon Farman as a director (1 page)
7 January 2014Termination of appointment of Gordon Farman as a director (1 page)
6 January 2014Termination of appointment of Linda Bolger as a director (1 page)
6 January 2014Termination of appointment of Linda Bolger as a director (1 page)
6 December 2013Appointment of Mr Robert Tadeusz Antczak as a director (2 pages)
6 December 2013Appointment of Mr Robert Tadeusz Antczak as a director (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Appointment of Mr Gordon Summers Farman as a director (2 pages)
18 July 2013Appointment of Mr Gordon Summers Farman as a director (2 pages)
21 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
21 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
21 February 2013Termination of appointment of Alexander Sim as a secretary (1 page)
21 February 2013Termination of appointment of Alexander Sim as a secretary (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 10 February 2012 no member list (6 pages)
29 March 2012Annual return made up to 10 February 2012 no member list (6 pages)
24 February 2012Appointment of Ms Diane Elizabeth Ritchie as a director (2 pages)
24 February 2012Appointment of Ms Diane Elizabeth Ritchie as a director (2 pages)
13 January 2012Termination of appointment of Andrew Brown as a director (1 page)
13 January 2012Termination of appointment of William Russell as a director (1 page)
13 January 2012Termination of appointment of Andrew Brown as a director (1 page)
13 January 2012Termination of appointment of William Russell as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Appointment of Mr Andrew James Brown as a director (2 pages)
2 November 2011Appointment of Mr Andrew James Brown as a director (2 pages)
29 June 2011Termination of appointment of Michael Chandler as a director (1 page)
29 June 2011Director's details changed for Mr John Brownlee on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Me Alexander Edward Milne Sim on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Antony Kirwan as a director (1 page)
29 June 2011Director's details changed for Me Alexander Edward Milne Sim on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Stuart Pratt on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Derek Jennings on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Alexander Edward Milne Sim on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mr John Brownlee on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Alexander Edward Milne Sim on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Eileen Styles as a director (1 page)
29 June 2011Termination of appointment of Michael Chandler as a director (1 page)
29 June 2011Appointment of Mr William Nelson Russell as a director (2 pages)
29 June 2011Director's details changed for Mark Andrew Chinery on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Michael Chandler as a director (1 page)
29 June 2011Director's details changed for Derek Jennings on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Alan Buchan as a director (1 page)
29 June 2011Termination of appointment of Eileen Roberts as a director (1 page)
29 June 2011Termination of appointment of Antony Kirwan as a director (1 page)
29 June 2011Termination of appointment of Alan Buchan as a director (1 page)
29 June 2011Director's details changed for Mark Andrew Chinery on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Eileen Styles as a director (1 page)
29 June 2011Director's details changed for Stuart Pratt on 28 June 2011 (2 pages)
29 June 2011Termination of appointment of Eileen Roberts as a director (1 page)
29 June 2011Appointment of Mr William Nelson Russell as a director (2 pages)
29 June 2011Termination of appointment of Michael Chandler as a director (1 page)
2 March 2011Annual return made up to 10 February 2011 no member list (14 pages)
2 March 2011Annual return made up to 10 February 2011 no member list (14 pages)
1 March 2011Director's details changed for John Brownlee on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Alan Simpson Buchan on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Michael John Chandler on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Michael John Chandler on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Alan Simpson Buchan on 1 March 2011 (2 pages)
1 March 2011Director's details changed for John Brownlee on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Michael John Chandler on 1 March 2011 (2 pages)
1 March 2011Director's details changed for John Brownlee on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Alan Simpson Buchan on 1 March 2011 (2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Annual return made up to 10 February 2010 no member list (8 pages)
4 March 2010Director's details changed for Eileen Elizabeth Margaret Styles on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Eileen Elizabeth Margaret Styles on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 10 February 2010 no member list (8 pages)
4 March 2010Director's details changed for Eileen Elizabeth Margaret Styles on 4 March 2010 (2 pages)
3 March 2010Registered office address changed from the Old Church New Leeds Peterhead Aberdeenshire AB42 4HX on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from the Old Church New Leeds Peterhead Aberdeenshire AB42 4HX on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from the Old Church New Leeds Peterhead Aberdeenshire AB42 4HX on 3 March 2010 (2 pages)
23 February 2010Appointment of Alex Sim as a director (3 pages)
23 February 2010Appointment of Alan Simpson Buchan as a director (4 pages)
23 February 2010Appointment of Alex Sim as a director (3 pages)
23 February 2010Appointment of Derek Jennings as a director (3 pages)
23 February 2010Appointment of Mark Andrew Chinery as a director (4 pages)
23 February 2010Appointment of John Brownlee as a director (4 pages)
23 February 2010Appointment of Michael John Chandler as a director (5 pages)
23 February 2010Appointment of Eileen Styles Roberts as a director (4 pages)
23 February 2010Appointment of Stuart Pratt as a director (3 pages)
23 February 2010Appointment of Antony John Kirwan as a director (4 pages)
23 February 2010Appointment of Derek Jennings as a director (3 pages)
23 February 2010Appointment of Mark Andrew Chinery as a director (4 pages)
23 February 2010Appointment of Mrs Linda Cooper Bolger as a director (3 pages)
23 February 2010Appointment of Alan Simpson Buchan as a director (4 pages)
23 February 2010Appointment of Eileen Styles Roberts as a director (4 pages)
23 February 2010Appointment of John Brownlee as a director (4 pages)
23 February 2010Appointment of Mrs Linda Cooper Bolger as a director (3 pages)
23 February 2010Appointment of Michael John Chandler as a director (5 pages)
23 February 2010Appointment of Antony John Kirwan as a director (4 pages)
23 February 2010Appointment of Stuart Pratt as a director (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 48 marischal street peterhead aberdeenshire AB42 1HS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 48 marischal street peterhead aberdeenshire AB42 1HS (1 page)
10 February 2009Incorporation (24 pages)
10 February 2009Incorporation (24 pages)