Sandal
Wakefield
WF2 6DP
Registered Address | C/O Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
2 at £1 | Peter Caldwell Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,991 |
Cash | £15,286 |
Current Liabilities | £13,881 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
6 March 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
13 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
26 April 2022 | Director's details changed for Mr Peter Caldwell Brown on 21 January 2022 (2 pages) |
26 April 2022 | Registered office address changed from Aulton View Clola Peterhead Aberdeenshire AB42 5DD Scotland to C/O Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 26 April 2022 (1 page) |
26 April 2022 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 21 January 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
29 June 2020 | Director's details changed for Mr Peter Caldwell Brown on 26 June 2020 (2 pages) |
29 June 2020 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 26 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from 60 Pennan Road Ellon Aberdeenshire AB41 8AT Scotland to Aulton View Clola Peterhead Aberdeenshire AB42 5DD on 29 June 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
6 July 2018 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017 (2 pages) |
5 July 2018 | Director's details changed for Mr Peter Caldwell Brown on 1 July 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 July 2018 | Cessation of Marina Anderson as a person with significant control on 31 January 2017 (1 page) |
5 July 2018 | Registered office address changed from Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL Scotland to 60 Pennan Road Ellon Aberdeenshire AB41 8AT on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 1 July 2018 (2 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
7 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
7 March 2018 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 31 January 2017 (2 pages) |
7 March 2018 | Notification of Marina Anderson as a person with significant control on 31 January 2017 (2 pages) |
9 January 2018 | Change of details for Mr Peter Caldwell Brown as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Peter Caldwell Brown on 9 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP Scotland to Kingston Pitmillan Newburgh Ellon Aberdeenshire AB41 6AL on 9 January 2018 (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 August 2016 | Director's details changed for Peter Caldwell Brown on 1 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Peter Caldwell Brown on 1 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 April 2015 | Registered office address changed from 2 Culloden Court Inverness IV2 7DX to 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 2 Culloden Court Inverness IV2 7DX to 19 Braes-O-Yetts, Rosebank Kirkintilloch Glasgow G66 3RP on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Peter Caldwell Brown on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Peter Caldwell Brown on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
9 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from 11 Bluebell Walk Cumbernauld Glasgow G67 2TB Scotland on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 11 Bluebell Walk Cumbernauld Glasgow G67 2TB Scotland on 21 March 2014 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 April 2013 | Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Peter Caldwell Brown on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 5 Craighall Crescent Ellon Aberdeenshire AB41 9NR United Kingdom on 2 April 2013 (1 page) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
9 February 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 August 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
29 August 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Company name changed p b financial LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed p b financial LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Peter Caldwell Brown on 23 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Caldwell Brown on 23 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Incorporation (12 pages) |
23 February 2009 | Incorporation (12 pages) |