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, 4 months after company formation) |
Appointment Duration | 6 years, 3 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, 4 months after company formation) |
Appointment Duration | 6 years, 3 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 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 | 29 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL Scotland |
Director Name | Mr Andrew Dixon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL Scotland |
Director Name | Mr Kenneth Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 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, 4 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 |
1 at £1 | Caley Maritime LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
16 June 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 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 | Termination of appointment of Allan Watt as a director on 6 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 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Tait 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 Kenneth Reid 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) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 May 2016 | Appointment of Mr Kenneth Reid as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Andrew Dixon as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Andrew Dixon as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Kenneth Reid as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Tait as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Tait as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Neil Anthony Armour as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Karl Brown as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Karl Brown as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Neil Anthony Armour as a director on 28 April 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|