Peterhead
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Christian Leslie Marr |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 06 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Allan Watt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Secretary Name | Mr Allan Watt |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeenshire AB42 1DL Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeenshire AB42 1DL Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeenshire AB42 1DL Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Registered Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
3.6k at £1 | Neil Armour 9.00% Ordinary |
---|---|
8.4k at £1 | Allan Watt 21.00% Ordinary |
8.4k at £1 | John Tait 21.00% Ordinary |
8.4k at £1 | Karl Brown 21.00% Ordinary |
5.6k at £1 | Andrew Dixon 14.00% Ordinary |
5.6k at £1 | Kenneth Reid 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,734,026 |
Gross Profit | -£359,909 |
Net Worth | £4,456,663 |
Cash | £1,806,918 |
Current Liabilities | £4,402,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
24 October 2014 | Delivered on: 7 November 2014 Persons entitled: Mountwest Trustees Limited as Trustee (For the Time Being Acting) of the Caley Discretionary Trust Classification: A registered charge Outstanding |
---|---|
24 October 2014 | Delivered on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Andrew Marr International Limited as a person with significant control on 6 December 2017 (1 page) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
18 December 2017 | Appointment of Mr Christian Leslie Marr as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Allan Watt as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
12 November 2014 | Alterations to a floating charge (21 pages) |
12 November 2014 | Alterations to a floating charge (21 pages) |
7 November 2014 | Registration of charge SC4707520002, created on 24 October 2014 (20 pages) |
7 November 2014 | Registration of charge SC4707520002, created on 24 October 2014 (20 pages) |
31 October 2014 | Alterations to a floating charge (21 pages) |
31 October 2014 | Registration of charge SC4707520001, created on 24 October 2014 (6 pages) |
31 October 2014 | Alterations to a floating charge (21 pages) |
31 October 2014 | Registration of charge SC4707520001, created on 24 October 2014 (6 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Appointment of John Tait as a director on 19 September 2014 (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Appointment of Mr Karl Brown as a director on 19 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Neil Anthony Armour as a director on 19 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Neil Anthony Armour as a director on 19 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Karl Brown as a director on 19 September 2014 (3 pages) |
10 October 2014 | Appointment of John Tait as a director on 19 September 2014 (3 pages) |
29 May 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom on 29 May 2014 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|