Buckie
AB56 1UT
Scotland
Director Name | Mr Gilbert Pellegrom |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 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 | Mr Alistair Elliot Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Fiona Pellegrom 50.00% Ordinary |
---|---|
50 at £1 | Gilbert Pellegrom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339 |
Cash | £2,127 |
Current Liabilities | £5,391 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
---|---|
7 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
9 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
21 December 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 December 2017 | Change of details for Mr Gilbert Pellegrom as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Change of details for Mrs Fiona Pellegrom as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 December 2017 | Change of details for Mrs Fiona Pellegrom as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Change of details for Mr Gilbert Pellegrom as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
12 August 2011 | Termination of appointment of Alistair Simpson as a director (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
12 August 2011 | Termination of appointment of Alistair Simpson as a director (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
12 August 2011 | Appointment of Fiona Pellegrom as a director (3 pages) |
12 August 2011 | Appointment of Mr Gilbert Pellegrom as a director (3 pages) |
12 August 2011 | Appointment of Fiona Pellegrom as a director (3 pages) |
12 August 2011 | Appointment of Mr Gilbert Pellegrom as a director (3 pages) |
1 July 2011 | Company name changed sean peterson LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Company name changed sean peterson LIMITED\certificate issued on 01/07/11
|
29 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 June 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
27 June 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
13 June 2011 | Appointment of Mr Alistair Elliot Simpson as a director (2 pages) |
13 June 2011 | Appointment of Mr Alistair Elliot Simpson as a director (2 pages) |
2 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
2 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 November 2010 | Incorporation (23 pages) |
24 November 2010 | Incorporation (23 pages) |