Peterhead
AB42 5AX
Scotland
Director Name | Stephanus Jacobus Gerber |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Gilga Wines Stellenbosch Kloof Vloffenburg Stellenbosch 7624 South Africa |
Director Name | Sas Oosthuizen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Limietriver 165 Agter Groenberg Wellington South Africa |
Director Name | James Connan Steenkamp |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Dudley Avenue, Plot 1 Shere Pretoria South Africa |
Director Name | Jacobus Marthinus Van Tonder |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 October 2016(same day as company formation) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | PO Box 2078 Polokwane Farm Fort Klipdam Polokwane South Africa |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
26 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 November 2020 | Registered office address changed from C/O Johnston Carmichael Commerce House South Street Elgin IV30 1JE United Kingdom to Westby 64 West High Street Forfar DD8 1BJ on 20 November 2020 (1 page) |
18 November 2020 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Eq Chartered Accountants Westby 64 West High Street Forfar DD8 1BJ (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
10 March 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 March 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|