Peterhead
AB42 3PP
Scotland
Registered Address | 26 Friarshill Crescent Peterhead AB42 3PP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
23 February 2023 | Delivered on: 23 February 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 655L, great northern road, aberdeen, AB24 2BX, being the subjects registered in the land register of scotland under title number ABN26361. Outstanding |
---|
7 November 2023 | Director's details changed for Mr Jack Robert Franklin on 7 November 2023 (2 pages) |
---|---|
7 November 2023 | Change of details for Mr Jack Franklin as a person with significant control on 7 November 2023 (2 pages) |
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
20 October 2023 | Unaudited abridged accounts made up to 31 August 2023 (7 pages) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
23 February 2023 | Registration of charge SC6402930001, created on 23 February 2023 (5 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
7 February 2022 | Unaudited abridged accounts made up to 31 August 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 20 Kirktown St Fergus AB42 3DB on 1 September 2020 (1 page) |
1 September 2020 | Change of details for Mr Jack Franklin as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Jack Franklin on 1 September 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr Jack Franklin on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from 20 Kirktown St Fergus AB42 3DB United Kingdom to 272 Bath Street Glasgow G2 4JR on 6 August 2020 (1 page) |
6 August 2020 | Change of details for Mr Jack Franklin as a person with significant control on 6 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 20 Kirktown St Fergus AB42 3DB on 4 August 2020 (1 page) |
4 August 2020 | Change of details for Mr Jack Franklin as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Jack Franklin on 4 August 2020 (2 pages) |
30 August 2019 | Incorporation Statement of capital on 2019-08-30
|