Peterculter
AB14 0UQ
Scotland
Registered Address | 15-17 Lamington Street Tain Ross-Shire IV19 1AA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kristopher Ian Thomson 100.00% Ordinary |
---|
Latest Accounts | 27 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
11 February 2021 | Change of details for Kristopher Ian Thomson as a person with significant control on 7 February 2021 (2 pages) |
---|---|
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 11 February 2021 (1 page) |
24 April 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 27 February 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2019 | Director's details changed for Kristopher Ian Thomson on 20 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 December 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (3 pages) |
3 December 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 3 December 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 August 2016 | Director's details changed for Kristopher Ian Thomson on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Kristopher Ian Thomson on 15 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|