Company NamePeterhead Scottish Week Ltd
Company StatusActive
Company NumberSC381378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Robert Graham Barron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peter Buchan Drive
Peterhead
Aberdeenshire
AB42 1AD
Scotland
Director NameGeorge Faulds Buchan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Monument Close
Peterhead
AB42 2ZB
Scotland
Director NameElaine Cay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37a South Road
Peterhead
AB42 2YP
Scotland
Director NameMrs Sandra Birnie Cordiner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Director NameKaren Day
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Cairntrodlie
Peterhead
AB42 2AX
Scotland
Director NameCraig Steven Milne
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cairntrodlie
Peterhead
AB42 2BP
Scotland
Director NameMrs Zena Teresa Moran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss-Side
Crimond
AB43 8QJ
Scotland
Secretary NameSandra Birnie Cordiner
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Director NameMrs Georgina Marie Robertson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceBritain (Scotland)
Correspondence AddressBroad House 11-13 Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMs Natalie Green
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Slains Court
Peterhead
Aberdeenshire
AB42 2YL
Scotland
Director NameJacqueline Mary Farman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Merchant Street
Peterhead
AB42 1DU
Scotland
Director NameJennifer Betts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 King Street
Peterhead
AB42 1QJ
Scotland
Director NameScott Ross
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Meethill Road
Peterhead
AB42 2YW
Scotland
Director NameAlyson Bruce Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Morven Crescent
Peterhead
Aberdeenshire
AB42 1LP
Scotland
Director NamePamela Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowview Greenleaves
Longhaven
AB42 0NT
Scotland
Director NameAaron Alexander Ritchie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Blackhills Crescent
Peterhead
AB42 2FY
Scotland
Director NameBenjamin Patrick Mooney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenholm Farm House
Blackhills
Peterhead
AB42 3LJ
Scotland
Director NameIain Donald McLean
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lower Grange
Peterhead
AB42 2AT
Scotland
Director NameRobert John McDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Prince Street
Peterhead
AB42 1QE
Scotland
Director NameMhairi Anne Greig
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Waterside Way
Peterhead
AB42 1GB
Scotland
Director NameBrian Carle
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Glenugie Drive
Peterhead
AB42 2GR
Scotland
Director NameCaroline Anne Weir
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Monument Close
Peterhead
Aberdeenshire
AB42 2ZB
Scotland
Director NameMr David Henderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2019)
RoleMachinist
Country of ResidenceScotland
Correspondence Address1 Lingbank Terrace
Peterhead
Aberdeenshire
AB42 2UN
Scotland

Contact

Telephone01779 477128
Telephone regionPeterhead

Location

Registered Address35 Queen Street
Peterhead
AB42 1TP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£49,265
Net Worth£50,358
Cash£43,781
Current Liabilities£1,141

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 July 2023Termination of appointment of Natalie Green as a director on 5 March 2023 (1 page)
27 July 2023Termination of appointment of Craig Steven Milne as a director on 9 July 2022 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
24 June 2021Termination of appointment of Jacqueline Mary Farman as a director on 13 February 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
18 June 2020Appointment of Ms Natalie Green as a director on 18 June 2020 (2 pages)
18 June 2020Termination of appointment of Caroline Anne Weir as a director on 18 June 2020 (1 page)
30 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
25 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 July 2019Termination of appointment of Jennifer Betts as a director on 31 March 2019 (1 page)
25 July 2019Termination of appointment of David Henderson as a director on 31 March 2019 (1 page)
12 December 2018Notification of a person with significant control statement (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Scott Ross as a director on 1 August 2016 (1 page)
4 September 2017Termination of appointment of Scott Ross as a director on 1 August 2016 (1 page)
7 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
29 June 2016Appointment of Mr David Henderson as a director on 23 November 2015 (2 pages)
29 June 2016Appointment of Mr David Henderson as a director on 23 November 2015 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (15 pages)
29 June 2016Director's details changed for Zena Teresa Moran on 29 January 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (15 pages)
29 June 2016Director's details changed for Zena Teresa Moran on 29 January 2016 (2 pages)
29 December 2015Director's details changed for Jacqueline Mary Bruce on 15 October 2015 (2 pages)
29 December 2015Director's details changed for Jacqueline Mary Bruce on 15 October 2015 (2 pages)
3 October 2015Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages)
3 October 2015Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages)
3 October 2015Appointment of Caroline Anne Weir as a director on 1 August 2013 (3 pages)
22 September 2015Annual return made up to 2 July 2015 no member list (14 pages)
22 September 2015Annual return made up to 2 July 2015 no member list (14 pages)
22 September 2015Annual return made up to 2 July 2015 no member list (14 pages)
7 September 2015Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages)
7 September 2015Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages)
7 September 2015Appointment of Mrs Georgina Marie Robertson as a director on 1 October 2014 (3 pages)
26 August 2015Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page)
26 August 2015Termination of appointment of Pamela Jane Robinson as a director on 22 August 2015 (1 page)
26 August 2015Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page)
26 August 2015Termination of appointment of Pamela Jane Robinson as a director on 22 August 2015 (1 page)
26 August 2015Termination of appointment of Alyson Bruce Thompson as a director on 1 October 2014 (1 page)
2 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
5 August 2014Annual return made up to 2 July 2014 no member list (14 pages)
5 August 2014Annual return made up to 2 July 2014 no member list (14 pages)
5 August 2014Annual return made up to 2 July 2014 no member list (14 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
13 February 2014Director's details changed (2 pages)
13 February 2014Director's details changed (2 pages)
13 February 2014Termination of appointment of Aaron Ritchie as a director (1 page)
13 February 2014Director's details changed for Alyson Bruce Thompson on 12 February 2014 (2 pages)
13 February 2014Director's details changed for Alyson Bruce Thompson on 12 February 2014 (2 pages)
13 February 2014Termination of appointment of Aaron Ritchie as a director (1 page)
11 July 2013Termination of appointment of Benjamin Mooney as a director (1 page)
11 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
11 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
11 July 2013Termination of appointment of Benjamin Mooney as a director (1 page)
11 July 2013Annual return made up to 2 July 2013 no member list (15 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (16 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (16 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (16 pages)
3 July 2012Termination of appointment of Iain Mclean as a director (1 page)
3 July 2012Termination of appointment of Iain Mclean as a director (1 page)
10 April 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
27 March 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
27 March 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
19 October 2011Director's details changed for Robert Graham Barron on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Sandra Birnie Cordiner on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Robert Graham Barron on 19 October 2011 (2 pages)
17 October 2011Termination of appointment of Mhairi Greig as a director (1 page)
17 October 2011Termination of appointment of Mhairi Greig as a director (1 page)
27 August 2011Termination of appointment of Robert Mcdonald as a director (1 page)
27 August 2011Termination of appointment of Robert Mcdonald as a director (1 page)
20 July 2011Annual return made up to 2 July 2011 no member list (19 pages)
20 July 2011Director's details changed for Benjamin Monney on 2 July 2011 (2 pages)
20 July 2011Annual return made up to 2 July 2011 no member list (19 pages)
20 July 2011Director's details changed for Benjamin Monney on 2 July 2011 (2 pages)
20 July 2011Annual return made up to 2 July 2011 no member list (19 pages)
20 July 2011Director's details changed for Benjamin Monney on 2 July 2011 (2 pages)
24 November 2010Termination of appointment of Brian Carle as a director (1 page)
24 November 2010Termination of appointment of Brian Carle as a director (1 page)
2 July 2010Incorporation (48 pages)
2 July 2010Incorporation (48 pages)