Peterhead
AB42 1BN
Scotland
Director Name | Mr Christopher Edward Antczak |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
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 | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
2 February 2018 | Appointment of Lc Secretaries Limited as a secretary on 1 February 2018 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 June 2017 | Notification of Ker-an Properties Limited as a person with significant control on 28 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Ker-an Properties Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Mr Christopher Edward Antczak on 28 June 2017 (2 pages) |
30 June 2017 | Notification of Ker-an Properties Limited as a person with significant control on 28 June 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Christopher Edward Antczak on 28 June 2017 (2 pages) |
19 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
19 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|