Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director Name | Mr Andrew John West |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Kirkton Farm St. Fergus Peterhead Aberdeenshire AB42 3EL Scotland |
Secretary Name | Mr Paul Farrar |
---|---|
Status | Current |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Director Name | Peter & J Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
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 | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Registered Address | 5-8 Bridge Street Peterhead Aberdeenshire 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 | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
7 November 2017 | Delivered on: 10 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'forever faithful' official number C20787 and port letters and number pd 289. Outstanding |
---|---|
8 July 2016 | Delivered on: 11 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
31 August 2022 | Director's details changed for Mr Andrew John West on 31 August 2022 (2 pages) |
31 August 2022 | Change of details for Awfb Limited as a person with significant control on 31 August 2022 (2 pages) |
19 August 2022 | Change of details for Awfb Limited as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mr Andrew John West on 19 August 2022 (2 pages) |
19 August 2022 | Change of details for Peter & J Johnstone Limited as a person with significant control on 19 August 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 December 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
7 December 2020 | Appointment of Peter & J Johnstone Limited as a director on 1 August 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
10 November 2017 | Registration of charge SC5031230002, created on 7 November 2017 (10 pages) |
10 November 2017 | Registration of charge SC5031230002, created on 7 November 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 July 2016 | Registration of charge SC5031230001, created on 8 July 2016 (5 pages) |
11 July 2016 | Registration of charge SC5031230001, created on 8 July 2016 (5 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|