Peterhead
Aberdeenshire
AB42 1JB
Scotland
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 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 | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
---|---|
10 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
12 August 2022 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 12 August 2022 (1 page) |
2 August 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Mr William James Simpson as a person with significant control on 31 March 2020 (2 pages) |
23 April 2020 | Director's details changed for William James Simpson on 31 March 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 11 April 2019 (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Director's details changed for William James Simpson on 23 October 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Notification of William James Simpson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 June 2017 | Notification of William James Simpson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Incorporation
Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation
Statement of capital on 2016-04-01
|