Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Pamella Jane McLennan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead AB42 1JB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Wilcox & Mrs Wilcox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,793 |
Cash | £78,432 |
Current Liabilities | £50,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of Pamella Mclennan as a director (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Appointment of Laurie Bruce Willox as a director (3 pages) |
1 March 2010 | Appointment of Pamella Mclennan as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
26 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 January 2010 | Incorporation (22 pages) |