Peterhead
AB42 1SB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,398 |
Cash | £14,461 |
Current Liabilities | £47,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
2 November 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) |
21 August 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) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 January 2018 | Notification of Michael Cruickshank as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Appointment of Mr Michael Cruickshank as a director (3 pages) |
15 February 2012 | Appointment of Mr Michael Cruickshank as a director (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 December 2011 | Incorporation (22 pages) |
22 December 2011 | Incorporation (22 pages) |