Aberdeen
AB10 1YL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr John Walter Bain |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Website | petersonjobs.com |
---|---|
Telephone | 01224 288124 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ewan Craig Neilson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 February 2022 | Director's details changed for Mr Duncan Francis Christie on 1 February 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 August 2021 | Change of details for Peterson (United Kingdom) Limited as a person with significant control on 30 August 2016 (2 pages) |
19 August 2021 | Change of details for Peterson (United Kingdom) Limited as a person with significant control on 7 October 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of John Walter Bain as a director on 15 July 2020 (1 page) |
20 August 2020 | Appointment of Mr Duncan Francis Christie as a director on 15 July 2020 (2 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 March 2018 | Director's details changed for Mr John Walter Bain on 6 March 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Cessation of Stronachs Nominees Limited as a person with significant control on 30 August 2016 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Cessation of Stronachs Nominees Limited as a person with significant control on 30 August 2016 (1 page) |
25 August 2017 | Second filing of Confirmation Statement dated 31/08/2016 (7 pages) |
25 August 2017 | Second filing of Confirmation Statement dated 31/08/2016 (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
14 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages) |
15 September 2015 | Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages) |
15 September 2015 | Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages) |
15 September 2015 | Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2013 | Company name changed peterson (united kingdom) LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed sllp 48 LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed sllp 48 LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed peterson (united kingdom) LIMITED\certificate issued on 09/07/13
|
3 July 2013 | Company name changed sllp 48 LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Company name changed sllp 48 LIMITED\certificate issued on 03/07/13
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|