Company NameRediscover Peterhead Limited
Company StatusDissolved
Company NumberSC580085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2017(6 years, 6 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameMr Robert Tadeusz Antczak
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Frederick James Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr John Spencer Pascoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Jean Masson Gardiner
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2019(1 year, 10 months after company formation)
Appointment Duration4 years (closed 19 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuach Inverugie
Peterhead
AB42 3DE
Scotland
Director NameMrs Terry Moran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence Address28 Marischal Street
Peterhead
AB42 1BS
Scotland
Director NameMr Mike Fearn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2021(3 years, 10 months after company formation)
Appointment Duration2 years (closed 19 September 2023)
RoleBusiness Development & Project Manager
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Sandra Ann Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCycle Shop Owner
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Katrina Elizabeth Allan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Jean Masson Gardiner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Linda Ruby Miller
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleWools Retailer
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr John Cameron
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Robert Emslie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMr Robert Emslie
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Wayne Parsons
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2018(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMr Leslie James Forsyth
StatusResigned
Appointed16 September 2021(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 July 2022)
RoleCompany Director
Correspondence AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered AddressMasson Glennie Llp Broad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (2 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 June 2023Previous accounting period shortened from 31 December 2023 to 31 May 2023 (1 page)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Leslie James Forsyth as a secretary on 3 July 2022 (1 page)
11 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 September 2021Cessation of Robert Emslie as a person with significant control on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Robert Emslie as a secretary on 16 September 2021 (1 page)
22 September 2021Appointment of Mr Leslie James Forsyth as a secretary on 16 September 2021 (2 pages)
22 September 2021Appointment of Mr Mike Fearn as a director on 16 September 2021 (2 pages)
22 September 2021Termination of appointment of Robert Emslie as a director on 16 September 2021 (1 page)
22 September 2021Notification of a person with significant control statement (2 pages)
29 April 2021Cessation of John Cameron as a person with significant control on 12 November 2020 (1 page)
29 April 2021Termination of appointment of Wayne Parsons as a director on 31 March 2021 (1 page)
9 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 February 2021Termination of appointment of John Cameron as a director on 11 November 2020 (1 page)
5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 November 2020Appointment of Mrs Terry Moran as a director on 6 January 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Katrina Elizabeth Allan as a director on 1 July 2019 (1 page)
4 September 2019Termination of appointment of Jean Masson Gardiner as a director on 31 August 2019 (1 page)
4 September 2019Termination of appointment of Linda Ruby Miller as a director on 4 September 2019 (1 page)
4 September 2019Appointment of Mrs Jean Masson Gardiner as a director on 1 September 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
15 January 2019Appointment of Mr Wayne Parsons as a director on 12 July 2018 (2 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 September 2018Termination of appointment of Sandra Ann Duncan as a director on 1 September 2018 (1 page)
27 March 2018Appointment of Mrs Katrina Elizabeth Allan as a director on 27 October 2017 (2 pages)
14 March 2018Appointment of Mr Frederick James Bowden as a director on 27 October 2017 (2 pages)
6 February 2018Appointment of Mr Robert Tadeusz Antczak as a director on 27 October 2017 (2 pages)
6 February 2018Appointment of Mr Robert Tadeusz Antczak as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Sandra Ann Duncan as a director on 27 October 2017 (2 pages)
21 December 2017Director's details changed for Mrs Linda Ruby Miller on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Jean Masson Gardiner as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Sandra Ann Duncan as a director on 27 October 2017 (2 pages)
21 December 2017Director's details changed for Mrs Linda Ruby Miller on 27 October 2017 (2 pages)
21 December 2017Appointment of Mr John Spencer Pascoe as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mr John Spencer Pascoe as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Jean Masson Gardiner as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Linda Ruby Miller as a director on 27 October 2017 (2 pages)
21 December 2017Appointment of Mrs Linda Ruby Miller as a director on 27 October 2017 (2 pages)
27 October 2017Incorporation (32 pages)
27 October 2017Incorporation (32 pages)