Peterhead
AB42 3LL
Scotland
Director Name | Ms Gillian Adams |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland |
Director Name | Mrs Jennifer Christine Napier |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Director Name | Mr Stanley Napier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Auchtygall Place Peterhead Aberdeenshire |
Secretary Name | Mr Stanley Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland |
Director Name | Mr Douglas Craighead |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2017) |
Role | Quality And Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Director Name | Mrs Gillian Christine Craighead |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2017) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Secretary Name | Mrs Gillian Christine Craighead |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW Scotland |
Secretary Name | Mr Stanley Napier |
---|---|
Status | Resigned |
Appointed | 06 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW Scotland |
Director Name | Sherwood Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2016) |
Correspondence Address | 20 - 22 Wenlock Road London N1 7GU |
Registered Address | Seaview Blackhills Peterhead AB42 3LL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,486 |
Cash | £1,100 |
Current Liabilities | £24,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 June 2023 | Director's details changed for Mrs Jennifer Christine Napier on 8 June 2023 (2 pages) |
8 March 2023 | Register inspection address has been changed from 3 Auchtygall Place Peterhead AB42 3PU Scotland to 7 7 Towerhill Place Peterhead Aberdeenshire AB42 2GQ (1 page) |
8 March 2023 | Cessation of Stanley Napier as a person with significant control on 1 February 2023 (1 page) |
9 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
9 January 2023 | Notification of Stanley Napier as a person with significant control on 9 August 2016 (2 pages) |
9 January 2023 | Change of details for Mrs Jennifer Christine Napier as a person with significant control on 9 August 2016 (2 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 March 2022 | Change of details for Mrs Jennifer Christine Napier as a person with significant control on 14 March 2022 (2 pages) |
10 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 September 2021 | Registered office address changed from 12B Carden Place Aberdeen AB10 1RU Scotland to 12B Carden Place Aberdeen AB10 1UR on 10 September 2021 (1 page) |
10 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
1 April 2021 | Registered office address changed from 3 Auchtygall Place Peterhead AB42 3PU Scotland to 12B Carden Place Aberdeen AB10 1RU on 1 April 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 July 2019 | Termination of appointment of Stanley Napier as a director on 8 July 2019 (1 page) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 August 2017 | Termination of appointment of Gillian Christine Craighead as a director on 28 August 2017 (1 page) |
28 August 2017 | Register inspection address has been changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland to 3 Auchtygall Place Peterhead AB42 3PU (1 page) |
28 August 2017 | Registered office address changed from 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU Scotland to 3 Auchtygall Place Peterhead AB42 3PU on 28 August 2017 (1 page) |
28 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 August 2017 | Termination of appointment of Gillian Christine Craighead as a director on 28 August 2017 (1 page) |
28 August 2017 | Register inspection address has been changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE Scotland to 3 Auchtygall Place Peterhead AB42 3PU (1 page) |
28 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 August 2017 | Termination of appointment of Douglas Craighead as a director on 28 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Douglas Craighead as a director on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU Scotland to 3 Auchtygall Place Peterhead AB42 3PU on 28 August 2017 (1 page) |
21 September 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
16 February 2016 | Termination of appointment of Sherwood Business Solutions Ltd as a director on 1 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Stanley Napier as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW to 3 3 Auchtygall Place Peterhead Aberdeenshire AB42 3PU on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Stanley Napier on 30 October 2015 (2 pages) |
16 February 2016 | Termination of appointment of Sherwood Business Solutions Ltd as a director on 1 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Stanley Napier on 30 October 2015 (2 pages) |
16 February 2016 | Appointment of Mrs Jennifer Christine Napier as a director on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Stanley Napier as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Jennifer Christine Napier as a director on 1 February 2016 (2 pages) |
23 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
8 July 2015 | Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page) |
8 July 2015 | Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages) |
8 July 2015 | Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages) |
8 July 2015 | Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages) |
8 July 2015 | Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages) |
8 July 2015 | Appointment of Mr Stanley Napier as a secretary on 6 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page) |
8 July 2015 | Registered office address changed from 30 Springbank Terrace Peterhead Aberdeenshire AB42 2WE to Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page) |
8 July 2015 | Appointment of Sherwood Business Solutions Ltd as a director on 6 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Jennifer Christine Napier as a director on 6 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Gillian Christine Craighead as a secretary on 6 April 2015 (1 page) |
30 October 2014 | Director's details changed for Mrs Jennifer Christine Napier on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Douglas Craighead on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Gillian Christine Craighead on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Douglas Craighead on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mrs Gillian Christine Craighead on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mrs Jennifer Christine Napier on 30 October 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
26 November 2013 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH Scotland on 26 November 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
16 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 February 2013 | Registered office address changed from 30 Springbank Terrace Peterhead AB42 2WE Scotland on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 30 Springbank Terrace Peterhead AB42 2WE Scotland on 18 February 2013 (1 page) |
20 August 2012 | Termination of appointment of Stanley Napier as a secretary (1 page) |
20 August 2012 | Termination of appointment of Stanley Napier as a secretary (1 page) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mr Douglas Craighead as a director (2 pages) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Appointment of Mrs Gillian Christine Craighead as a director (2 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mrs Gillian Christine Craighead as a secretary (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Appointment of Mrs Gillian Christine Craighead as a director (2 pages) |
20 August 2012 | Register inspection address has been changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland (1 page) |
20 August 2012 | Register inspection address has been changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland (1 page) |
20 August 2012 | Appointment of Mrs Gillian Christine Craighead as a secretary (1 page) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mr Douglas Craighead as a director (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page) |
28 May 2012 | Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Secretary's details changed for Mr Stanley Napier on 1 March 2012 (1 page) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Termination of appointment of Gillian Adams as a director (1 page) |
12 October 2010 | Termination of appointment of Gillian Adams as a director (1 page) |
11 October 2010 | Secretary's details changed for Stanley Napier on 1 August 2010 (1 page) |
11 October 2010 | Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Director's details changed for Mrs Jennifer Christine Napier on 1 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Secretary's details changed for Stanley Napier on 1 August 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stanley Napier on 1 August 2010 (1 page) |
11 October 2010 | Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stanley Napier on 1 August 2010 (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Director's details changed for Ms Gillian Adams on 1 August 2010 (2 pages) |
7 August 2009 | Incorporation (18 pages) |
7 August 2009 | Incorporation (18 pages) |