Company NamePeterson Offshore Services Limited
Company StatusDissolved
Company NumberSC424538
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Peterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleDrilling Materials Consultant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 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
Appointed22 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michelle Cowie
50.00%
Ordinary
1 at £1Sean Peterson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,043
Cash£26,076
Current Liabilities£37,596

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 November 2020Micro company accounts made up to 31 May 2020 (7 pages)
3 July 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 3 July 2020 (1 page)
3 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 May 2019 (7 pages)
2 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 June 2017Notification of Sean Peterson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 June 2017Notification of Sean Peterson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 June 2017Notification of Michelle Peterson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Michelle Peterson as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
9 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2014.
(4 pages)
18 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2014.
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(5 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(5 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(5 pages)
31 May 2012Appointment of Sean Peterson as a director (3 pages)
31 May 2012Appointment of Sean Peterson as a director (3 pages)
28 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 May 2012Incorporation (22 pages)
22 May 2012Incorporation (22 pages)