Peterhead
AB42 1BN
Scotland
Director Name | Mrs Mary Nicol |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
Director Name | Mr Maurice James Nicol |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
Director Name | Mrs Kerry Ann Antczak |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2021(5 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with updates (6 pages) |
---|---|
7 February 2024 | Director's details changed for Mr Christopher Edward Antczak on 7 February 2024 (2 pages) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
29 March 2023 | Confirmation statement made on 11 February 2023 with updates (7 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (7 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
7 April 2021 | Change of details for Mr Maurice James Nicol as a person with significant control on 2 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr Maurice James Nicol as a person with significant control on 1 February 2021 (2 pages) |
15 March 2021 | Resolutions
|
12 March 2021 | Notification of Aab Trustee Company Limited as a person with significant control on 2 March 2021 (4 pages) |
12 March 2021 | Notification of Mary Nicol as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Change of share class name or designation (2 pages) |
8 March 2021 | Appointment of Lc Secretaries Limited as a secretary on 2 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (6 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (6 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 April 2018 | Change of share class name or designation (2 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with updates (7 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
19 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
13 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2017 | Change of share class name or designation (2 pages) |
11 January 2017 | Change of share class name or designation (2 pages) |
5 January 2017 | Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (3 pages) |
5 January 2017 | Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (3 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
29 March 2016 | Resolutions
|
29 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
29 March 2016 | Resolutions
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|