Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Moore & Marilyn Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,989 |
Cash | £19,743 |
Current Liabilities | £25,776 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2024 (10 months, 1 week from now) |
20 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
---|---|
17 May 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
26 September 2018 | Cessation of Marilyn Moore as a person with significant control on 6 April 2016 (1 page) |
18 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Marilyn Moore as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Notification of Brian George Moore as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Appointment of Brian George Moore as a director (3 pages) |
12 February 2010 | Appointment of Brian George Moore as a director (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |