Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director Name | Mr Christopher William Knowles |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Mr Paul John Knowles |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Registered Address | Highland Rail House Second Floor Station Square Inverness IV1 1LE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 August 2023 | Director's details changed for Mrs Dawn Elizabeth Smith on 10 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Mrs Dawn Elizabeth Knowles on 10 August 2023 (2 pages) |
27 February 2023 | Change of details for Mrs Dawn Elizabeth Knowles as a person with significant control on 5 October 2021 (2 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 May 2021 | Termination of appointment of Paul John Knowles as a director on 7 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Christopher William Knowles as a director on 7 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from Bain Henry Reid, Chartered Accountants 28, Broad Street Peterhead Aberdeenshire AB42 1BY United Kingdom to Highland Rail House Second Floor Station Square Inverness IV1 1LE on 16 January 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
25 September 2018 | Appointment of Mr Christopher William Knowles as a director on 1 May 2018 (2 pages) |
25 September 2018 | Appointment of Mr Paul John Knowles as a director on 1 May 2018 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Director's details changed for Mrs Dawn Elizabeth Knowles on 20 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Secretary's details changed (1 page) |
6 February 2017 | Secretary's details changed (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mrs Dawn Elizabeth Knowles on 20 January 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|