Peterhead
AB42 3QL
Scotland
Secretary Name | Michelle Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Greenacres Avenue Peterhead AB42 3QL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU 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 |
4 at £1 | Mr Smith & Mrs Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,702 |
Cash | £16,717 |
Current Liabilities | £11,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 January 2013 | Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages) |
9 January 2013 | Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages) |
9 January 2013 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page) |
9 January 2013 | Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 20 Mowatshill Road Peterhead AB42 2BD United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Director's details changed for Jason Alexander Smith on 1 December 2012 (3 pages) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages) |
15 February 2012 | Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages) |
15 February 2012 | Secretary's details changed for Mochelle Ritchie on 8 February 2012 (3 pages) |
20 January 2012 | Appointment of Mochelle Ritchie as a secretary (2 pages) |
20 January 2012 | Appointment of Mochelle Ritchie as a secretary (2 pages) |
12 January 2012 | Register(s) moved to registered inspection location (1 page) |
12 January 2012 | Register(s) moved to registered inspection location (1 page) |
12 January 2012 | Appointment of Jason Alexander Smith as a director (3 pages) |
12 January 2012 | Appointment of Jason Alexander Smith as a director (3 pages) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
29 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 December 2011 | Incorporation (21 pages) |
20 December 2011 | Incorporation (21 pages) |