Company NamePeterson Sbs Limited
DirectorDuncan Francis Christie
Company StatusActive
Company NumberSC451044
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2013(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr John Walter Bain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitepetersonjobs.com
Telephone01224 288124
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ewan Craig Neilson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 February 2022Director's details changed for Mr Duncan Francis Christie on 1 February 2022 (2 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 August 2021Change of details for Peterson (United Kingdom) Limited as a person with significant control on 30 August 2016 (2 pages)
19 August 2021Change of details for Peterson (United Kingdom) Limited as a person with significant control on 7 October 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 August 2020Termination of appointment of John Walter Bain as a director on 15 July 2020 (1 page)
20 August 2020Appointment of Mr Duncan Francis Christie as a director on 15 July 2020 (2 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 March 2018Director's details changed for Mr John Walter Bain on 6 March 2018 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Cessation of Stronachs Nominees Limited as a person with significant control on 30 August 2016 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Cessation of Stronachs Nominees Limited as a person with significant control on 30 August 2016 (1 page)
25 August 2017Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
25 August 2017Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 25//08/2017
(6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 25//08/2017
(6 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
15 September 2015Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages)
15 September 2015Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages)
15 September 2015Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages)
15 September 2015Appointment of Mr John Walter Bain as a director on 6 July 2015 (3 pages)
15 September 2015Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages)
15 September 2015Termination of appointment of Ewan Craig Neilson as a director on 6 July 2015 (2 pages)
17 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
9 July 2013Company name changed peterson (united kingdom) LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed sllp 48 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed sllp 48 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed peterson (united kingdom) LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Company name changed sllp 48 LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Company name changed sllp 48 LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)