Company NameOwl And Pussycat Centre Ltd
DirectorWilliam Andrew Seaton
Company StatusActive - Proposal to Strike off
Company NumberSC388781
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2010(13 years, 5 months ago)
Previous NamesOwl And Pussycat Centre Ltd and The Gemini Foundation Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Secretary NameMrs Ruth Alison Hickling
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kennels Brucklay
Maud
Peterhead
AB42 4RJ
Scotland
Director NameMr William Andrew Seaton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMiss Penelope Jane Ashworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCattery Manager
Country of ResidenceScotland
Correspondence AddressThe Kennels Brucklay
Maud
Peterhead
Aberdeenshire
AB42 4RT
Scotland
Director NameMrs Ruth Hickling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleAnimal Breeder
Country of ResidenceScotland
Correspondence AddressThe Kennels Brucklay
Maud
Peterhead
AB42 4RJ
Scotland
Director NameMr Terry Martin Mace
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr Martin Tester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Kennels Brucklay
Maud
Peterhead
Aberdeenshire
AB42 4RJ
Scotland
Director NameMrs Diana Margaret Sievewright
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address100 Ravelston Dykes
Ravelston Dykes
Edinburgh
EH12 6HB
Scotland
Director NameMrs Lesley Sinclair
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2014)
RoleManager Local Authority
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMrs Hilary Zoe Hoppe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2016)
RoleSuccessful Business Coach
Country of ResidenceUnited Kingdom
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMs Louise-Jane Maycock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland

Contact

Websitewww.owlandpussycatcentre.co.uk/
Telephone01771 619139
Telephone regionMaud

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£38,966
Net Worth-£18,977
Cash£251
Current Liabilities£3,183

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2018 (5 years, 5 months ago)
Next Return Due10 December 2019 (overdue)

Filing History

12 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (3 pages)
25 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
16 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
13 June 2016Termination of appointment of Hilary Zoe Hoppe as a director on 28 May 2016 (1 page)
13 June 2016Termination of appointment of Hilary Zoe Hoppe as a director on 28 May 2016 (1 page)
14 December 2015Annual return made up to 12 November 2015 no member list (3 pages)
14 December 2015Annual return made up to 12 November 2015 no member list (3 pages)
6 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
1 June 2015Termination of appointment of Louise-Jane Maycock as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Louise-Jane Maycock as a director on 31 May 2015 (1 page)
18 May 2015Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages)
18 May 2015Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages)
18 May 2015Appointment of Ms Louise-Jane Maycock as a director on 9 October 2014 (2 pages)
8 January 2015Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mrs Hilary Zoe Hoppe as a director on 1 October 2014 (2 pages)
14 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
14 November 2014Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page)
14 November 2014Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page)
14 November 2014Annual return made up to 12 November 2014 no member list (3 pages)
14 November 2014Termination of appointment of Diana Margaret Sievewright as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Lesley Sinclair as a director on 12 September 2014 (1 page)
13 October 2014Termination of appointment of Lesley Sinclair as a director on 12 September 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Termination of appointment of Ruth Hickling as a director (1 page)
28 January 2014Termination of appointment of Ruth Hickling as a director (1 page)
14 January 2014Appointment of Mrs Lesley Sinclair as a director (2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 January 2014Appointment of Mrs Lesley Sinclair as a director (2 pages)
21 November 2013Annual return made up to 12 November 2013 no member list (5 pages)
21 November 2013Annual return made up to 12 November 2013 no member list (5 pages)
4 October 2013Termination of appointment of Martin Tester as a director (1 page)
4 October 2013Termination of appointment of Martin Tester as a director (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Appointment of Mr Martin Tester as a director (2 pages)
19 August 2013Appointment of Mr Martin Tester as a director (2 pages)
2 August 2013Appointment of Mrs Diana Margaret Sievewright as a director (2 pages)
2 August 2013Appointment of Mr William Andrew Seaton as a director (2 pages)
2 August 2013Appointment of Mr William Andrew Seaton as a director (2 pages)
2 August 2013Appointment of Mrs Diana Margaret Sievewright as a director (2 pages)
2 August 2013Company name changed the gemini foundation LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed the gemini foundation LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Termination of appointment of Terry Mace as a director (1 page)
26 June 2013Termination of appointment of Terry Mace as a director (1 page)
12 February 2013Statement of company's objects (2 pages)
12 February 2013Memorandum and Articles of Association (8 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2013Statement of company's objects (2 pages)
12 February 2013Company name changed owl and pussycat centre LTD\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Company name changed owl and pussycat centre LTD\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Memorandum and Articles of Association (8 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
20 December 2012Annual return made up to 12 November 2012 no member list (4 pages)
20 December 2012Registered office address changed from the Kennels Brucklay Maud Peterhead AB42 4RJ United Kingdom on 20 December 2012 (1 page)
20 December 2012Annual return made up to 12 November 2012 no member list (4 pages)
20 December 2012Registered office address changed from the Kennels Brucklay Maud Peterhead AB42 4RJ United Kingdom on 20 December 2012 (1 page)
2 October 2012Appointment of Mr Terry Martin Mace as a director (2 pages)
2 October 2012Appointment of Mr Terry Martin Mace as a director (2 pages)
1 October 2012Termination of appointment of Penelope Jane Ashworth as a director (1 page)
1 October 2012Termination of appointment of Penelope Jane Ashworth as a director (1 page)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 December 2011Annual return made up to 12 November 2011 no member list (4 pages)
9 December 2011Annual return made up to 12 November 2011 no member list (4 pages)
12 November 2010Incorporation (16 pages)
12 November 2010Incorporation (16 pages)