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 |
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 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 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 | 03 March 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 | 03 March 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 | 28 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 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 | 28 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 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 Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harbour Street Peterhead Aberdeenshire AB42 1DL Scotland |
Director Name | Mr Kenneth Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH 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 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
27 January 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 June 2016 | Delivered on: 6 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 July 2020 (2 pages) |
---|---|
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 May 2018 | Satisfaction of charge SC4713660001 in full (7 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 March 2018 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page) |
7 February 2018 | Resolutions
|
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Kenneth Reid as a director on 6 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 Andrew William Regan 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 Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Allan Watt as a director on 6 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 David Alexander Cardno 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 | Appointment of Mr Paul Morgan Farrar as a secretary 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 Kenneth Reid as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Allan Watt as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Andrew Dixon as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Andrew Dixon as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
3 October 2017 | Alterations to floating charge SC4713660002 (11 pages) |
3 October 2017 | Alterations to floating charge SC4713660001 (11 pages) |
3 October 2017 | Alterations to floating charge SC4713660001 (11 pages) |
3 October 2017 | Alterations to floating charge SC4713660002 (11 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 February 2017 | Registration of charge SC4713660002, created on 27 January 2017 (5 pages) |
9 February 2017 | Registration of charge SC4713660002, created on 27 January 2017 (5 pages) |
6 July 2016 | Registration of charge SC4713660001, created on 17 June 2016 (11 pages) |
6 July 2016 | Registration of charge SC4713660001, created on 17 June 2016 (11 pages) |
14 March 2016 | Appointment of Mr Andrew Dixon as a director on 28 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Andrew Dixon as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Karl Brown as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Kenneth Reid as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Neil Anthony Armour as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Tait as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Karl Brown as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Neil Anthony Armour as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Kenneth Reid as a director on 28 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Tait as a director on 28 January 2016 (2 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
10 March 2016 | Resolutions
|
10 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
10 March 2016 | Resolutions
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|