Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director Name | Mr Frederick James Bowden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr John Spencer Pascoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2017(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Jean Masson Gardiner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 19 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruach Inverugie Peterhead AB42 3DE Scotland |
Director Name | Mrs Terry Moran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 September 2023) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 28 Marischal Street Peterhead AB42 1BS Scotland |
Director Name | Mr Mike Fearn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 19 September 2023) |
Role | Business Development & Project Manager |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Sandra Ann Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Cycle Shop Owner |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Katrina Elizabeth Allan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Jean Masson Gardiner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Linda Ruby Miller |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Wools Retailer |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr John Cameron |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Robert Emslie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Retail Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Mr Robert Emslie |
---|---|
Status | Resigned |
Appointed | 27 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Wayne Parsons |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Mr Leslie James Forsyth |
---|---|
Status | Resigned |
Appointed | 16 September 2021(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 July 2022) |
Role | Company Director |
Correspondence Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Registered Address | Masson Glennie Llp Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (2 pages) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 June 2023 | Previous accounting period shortened from 31 December 2023 to 31 May 2023 (1 page) |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Leslie James Forsyth as a secretary on 3 July 2022 (1 page) |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 September 2021 | Cessation of Robert Emslie as a person with significant control on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Robert Emslie as a secretary on 16 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Leslie James Forsyth as a secretary on 16 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Mike Fearn as a director on 16 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Robert Emslie as a director on 16 September 2021 (1 page) |
22 September 2021 | Notification of a person with significant control statement (2 pages) |
29 April 2021 | Cessation of John Cameron as a person with significant control on 12 November 2020 (1 page) |
29 April 2021 | Termination of appointment of Wayne Parsons as a director on 31 March 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 February 2021 | Termination of appointment of John Cameron as a director on 11 November 2020 (1 page) |
5 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 November 2020 | Appointment of Mrs Terry Moran as a director on 6 January 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Katrina Elizabeth Allan as a director on 1 July 2019 (1 page) |
4 September 2019 | Termination of appointment of Jean Masson Gardiner as a director on 31 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Linda Ruby Miller as a director on 4 September 2019 (1 page) |
4 September 2019 | Appointment of Mrs Jean Masson Gardiner as a director on 1 September 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 March 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Wayne Parsons as a director on 12 July 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 September 2018 | Termination of appointment of Sandra Ann Duncan as a director on 1 September 2018 (1 page) |
27 March 2018 | Appointment of Mrs Katrina Elizabeth Allan as a director on 27 October 2017 (2 pages) |
14 March 2018 | Appointment of Mr Frederick James Bowden as a director on 27 October 2017 (2 pages) |
6 February 2018 | Appointment of Mr Robert Tadeusz Antczak as a director on 27 October 2017 (2 pages) |
6 February 2018 | Appointment of Mr Robert Tadeusz Antczak as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Sandra Ann Duncan as a director on 27 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Linda Ruby Miller on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Jean Masson Gardiner as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Sandra Ann Duncan as a director on 27 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Linda Ruby Miller on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mr John Spencer Pascoe as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mr John Spencer Pascoe as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Jean Masson Gardiner as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Linda Ruby Miller as a director on 27 October 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Linda Ruby Miller as a director on 27 October 2017 (2 pages) |
27 October 2017 | Incorporation (32 pages) |
27 October 2017 | Incorporation (32 pages) |