Company NamePeter Thom Builder Ltd.
Company StatusDissolved
Company NumberSC419681
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NamePeter Thom
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrae Of Badrain Culbo
Culbokie
Dingwall
Ross-Shire
IV7 8JX
Scotland
Secretary NameSonja Thom
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBrae Of Badrain Culbo
Culbokie
Dingwall
Ross-Shire
IV7 8JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2013
Turnover£38,324
Gross Profit£37,902
Net Worth£1,855
Cash£602
Current Liabilities£12,211

Accounts

Latest Accounts13 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 May

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 13 May 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 13 May 2016 (1 page)
3 October 2016Previous accounting period extended from 31 March 2016 to 13 May 2016 (1 page)
3 October 2016Previous accounting period extended from 31 March 2016 to 13 May 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Secretary's details changed for Sonja Thom on 10 October 2014 (1 page)
16 October 2014Director's details changed for Peter Thom on 10 October 2014 (2 pages)
16 October 2014Secretary's details changed for Sonja Thom on 10 October 2014 (1 page)
16 October 2014Director's details changed for Peter Thom on 10 October 2014 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2012Appointment of Peter Thom as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
11 April 2012Appointment of Peter Thom as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
11 April 2012Appointment of Sonja Thom as a secretary (4 pages)
11 April 2012Appointment of Sonja Thom as a secretary (4 pages)
27 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 March 2012Incorporation (22 pages)
16 March 2012Incorporation (22 pages)