Peterhead
Aberdeenshire
AB42 1AD
Scotland
Director Name | George Faulds Buchan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Monument Close Peterhead AB42 2ZB Scotland |
Director Name | Elaine Cay |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37a South Road Peterhead AB42 2YP Scotland |
Director Name | Mrs Sandra Birnie Cordiner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Petergrange Road Peterhead Aberdeenshire AB42 2AZ Scotland |
Director Name | Karen Day |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Cairntrodlie Peterhead AB42 2AX Scotland |
Director Name | Craig Steven Milne |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Cairntrodlie Peterhead AB42 2BP Scotland |
Director Name | Mrs Zena Teresa Moran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moss-Side Crimond AB43 8QJ Scotland |
Secretary Name | Sandra Birnie Cordiner |
---|---|
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Petergrange Road Peterhead Aberdeenshire AB42 2AZ Scotland |
Director Name | Mrs Georgina Marie Robertson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | Britain (Scotland) |
Correspondence Address | Broad House 11-13 Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Ms Natalie Green |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Slains Court Peterhead Aberdeenshire AB42 2YL Scotland |
Director Name | Jacqueline Mary Farman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Merchant Street Peterhead AB42 1DU Scotland |
Director Name | Jennifer Betts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 King Street Peterhead AB42 1QJ Scotland |
Director Name | Scott Ross |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Meethill Road Peterhead AB42 2YW Scotland |
Director Name | Alyson Bruce Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Morven Crescent Peterhead Aberdeenshire AB42 1LP Scotland |
Director Name | Pamela Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowview Greenleaves Longhaven AB42 0NT Scotland |
Director Name | Aaron Alexander Ritchie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Blackhills Crescent Peterhead AB42 2FY Scotland |
Director Name | Benjamin Patrick Mooney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denholm Farm House Blackhills Peterhead AB42 3LJ Scotland |
Director Name | Iain Donald McLean |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Lower Grange Peterhead AB42 2AT Scotland |
Director Name | Robert John McDonald |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Prince Street Peterhead AB42 1QE Scotland |
Director Name | Mhairi Anne Greig |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Waterside Way Peterhead AB42 1GB Scotland |
Director Name | Brian Carle |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Glenugie Drive Peterhead AB42 2GR Scotland |
Director Name | Caroline Anne Weir |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Monument Close Peterhead Aberdeenshire AB42 2ZB Scotland |
Director Name | Mr David Henderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2019) |
Role | Machinist |
Country of Residence | Scotland |
Correspondence Address | 1 Lingbank Terrace Peterhead Aberdeenshire AB42 2UN Scotland |
Telephone | 01779 477128 |
---|---|
Telephone region | Peterhead |
Registered Address | 35 Queen Street Peterhead AB42 1TP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,265 |
Net Worth | £50,358 |
Cash | £43,781 |
Current Liabilities | £1,141 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Termination of appointment of Natalie Green as a director on 5 March 2023 (1 page) |
27 July 2023 | Termination of appointment of Craig Steven Milne as a director on 9 July 2022 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
24 June 2021 | Termination of appointment of Jacqueline Mary Farman as a director on 13 February 2021 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
18 June 2020 | Appointment of Ms Natalie Green as a director on 18 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Caroline Anne Weir as a director on 18 June 2020 (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
25 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 July 2019 | Termination of appointment of Jennifer Betts as a director on 31 March 2019 (1 page) |
25 July 2019 | Termination of appointment of David Henderson as a director on 31 March 2019 (1 page) |
12 December 2018 | Notification of a person with significant control statement (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Scott Ross as a director on 1 August 2016 (1 page) |
4 September 2017 | Termination of appointment of Scott Ross as a director on 1 August 2016 (1 page) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
29 June 2016 | Appointment of Mr David Henderson as a director on 23 November 2015 (2 pages) |
29 June 2016 | Appointment of Mr David Henderson as a director on 23 November 2015 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (15 pages) |
29 June 2016 | Director's details changed for Zena Teresa Moran on 29 January 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (15 pages) |
29 June 2016 | Director's details changed for Zena Teresa Moran on 29 January 2016 (2 pages) |
29 December 2015 | Director's details changed for Jacqueline Mary Bruce on 15 October 2015 (2 pages) |
29 December 2015 | Director's details changed for Jacqueline Mary Bruce on 15 October 2015 (2 pages) |
3 October 2015 | Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages) |
3 October 2015 | Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages) |
3 October 2015 | Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages) |
22 September 2015 | Annual return made up to 2 July 2015 no member list (14 pages) |
22 September 2015 | Annual return made up to 2 July 2015 no member list (14 pages) |
22 September 2015 | Annual return made up to 2 July 2015 no member list (14 pages) |
7 September 2015 | Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages) |
7 September 2015 | Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages) |
7 September 2015 | Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages) |
26 August 2015 | Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page) |
26 August 2015 | Termination of appointment of Pamela Jane Robinson as a director on 22 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page) |
26 August 2015 | Termination of appointment of Pamela Jane Robinson as a director on 22 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
5 August 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
5 August 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
5 August 2014 | Annual return made up to 2 July 2014 no member list (14 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
13 February 2014 | Director's details changed (2 pages) |
13 February 2014 | Director's details changed (2 pages) |
13 February 2014 | Termination of appointment of Aaron Ritchie as a director (1 page) |
13 February 2014 | Director's details changed for Alyson Bruce Thompson on 12 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Alyson Bruce Thompson on 12 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Aaron Ritchie as a director (1 page) |
11 July 2013 | Termination of appointment of Benjamin Mooney as a director (1 page) |
11 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
11 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
11 July 2013 | Termination of appointment of Benjamin Mooney as a director (1 page) |
11 July 2013 | Annual return made up to 2 July 2013 no member list (15 pages) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (16 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (16 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (16 pages) |
3 July 2012 | Termination of appointment of Iain Mclean as a director (1 page) |
3 July 2012 | Termination of appointment of Iain Mclean as a director (1 page) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
27 March 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
27 March 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
19 October 2011 | Director's details changed for Robert Graham Barron on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Robert Graham Barron on 19 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Mhairi Greig as a director (1 page) |
17 October 2011 | Termination of appointment of Mhairi Greig as a director (1 page) |
27 August 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
27 August 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
20 July 2011 | Annual return made up to 2 July 2011 no member list (19 pages) |
20 July 2011 | Director's details changed for Benjamin Monney on 2 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 2 July 2011 no member list (19 pages) |
20 July 2011 | Director's details changed for Benjamin Monney on 2 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 2 July 2011 no member list (19 pages) |
20 July 2011 | Director's details changed for Benjamin Monney on 2 July 2011 (2 pages) |
24 November 2010 | Termination of appointment of Brian Carle as a director (1 page) |
24 November 2010 | Termination of appointment of Brian Carle as a director (1 page) |
2 July 2010 | Incorporation (48 pages) |
2 July 2010 | Incorporation (48 pages) |