Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Mr William James Low |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB 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 |
25k at £1 | Donald Anderson 50.00% Ordinary |
---|---|
25k at £1 | William James Low 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,779 |
Cash | £179 |
Current Liabilities | £88,110 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
25 September 2013 | Delivered on: 2 October 2013 Persons entitled: Peter & J. Johnstone Limited Classification: A registered charge Particulars: Whole right title and interest in the catgory a fishing licence (licence number 44334 in respect of the mfv headway x official number A11814. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 September 2013 | Delivered on: 2 October 2013 Persons entitled: Peter & J. Johnstone Limited Classification: A registered charge Particulars: 64/64THS shares in mfv headway x official number A11814. Outstanding |
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: Peter & J. Johnstone Limited Classification: A registered charge Particulars: 64/64THS shares in mfv headway x official number A11814. Outstanding |
1 June 2012 | Delivered on: 20 June 2012 Persons entitled: Peter & J Johnstone Limited Classification: Deed of undertakings Secured details: All sums due or to become due. Particulars: Fishing licence in respect of the vessel karen mary. Outstanding |
20 September 2012 | Delivered on: 28 September 2012 Satisfied on: 27 September 2013 Persons entitled: Peter & J Johnstone Limited Classification: Mortgage of a ship Secured details: £100,000. Particulars: 64/64TH shares in the fishing vessel mfv defiance A19646. Fully Satisfied |
29 November 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
13 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
25 November 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
15 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 July 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
6 August 2018 | Satisfaction of charge SC4176600003 in full (1 page) |
6 August 2018 | Satisfaction of charge SC4176600004 in full (1 page) |
6 March 2018 | Notification of Donald Alexander Charles Anderson as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of William Low as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 October 2013 | Registration of charge 4176600004 (11 pages) |
2 October 2013 | Registration of charge 4176600005 (24 pages) |
2 October 2013 | Registration of charge 4176600005 (24 pages) |
2 October 2013 | Registration of charge 4176600004 (11 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
27 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Registration of charge 4176600003 (11 pages) |
26 September 2013 | Registration of charge 4176600003 (11 pages) |
11 July 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 11 July 2013 (1 page) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2012 | Appointment of William James Low as a director (2 pages) |
15 May 2012 | Appointment of William James Low as a director (2 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
11 May 2012 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX Scotland on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX Scotland on 11 May 2012 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|