Company NameJohn S Pirie Llp
Company StatusActive
Company NumberSO300162
CategoryLimited Liability Partnership
Incorporation Date29 November 2002(21 years, 4 months ago)

Directors

LLP Designated Member NameMr Stuart Alan Wilson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(14 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lewis Road
Fraserburgh
AB43 9WG
Scotland
LLP Designated Member NameMrs Melanie Wilson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(17 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lewis Road
Fraserburgh
AB43 9WG
Scotland
LLP Designated Member NameDan Henderson
Date of BirthJuly 1948 (Born 75 years ago)
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Strichen Road
Fraserburgh
AB43 9QZ
Scotland
LLP Designated Member NameMrs Jeanette Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Strichen Road
Fraserburgh
AB43 9QZ
Scotland
LLP Designated Member NameMr Alexander Duthie
Date of BirthNovember 1960 (Born 63 years ago)
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cairnhill Road
Fraserburgh
AB43 9SS
Scotland
LLP Designated Member NameMr Alexander Smith
Date of BirthSeptember 1951 (Born 72 years ago)
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Robbie's Road
Fraserburgh
AB43 7AF
Scotland
LLP Designated Member NameMrs Joan Smith
Date of BirthNovember 1954 (Born 69 years ago)
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Robbie's Road
Fraserburgh
AB43 7AF
Scotland
LLP Designated Member NameMr Alexander Ritchie Smith
Date of BirthJanuary 1976 (Born 48 years ago)
StatusResigned
Appointed01 July 2007(4 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lewis Road
Fraserburgh
AB43 9WG
Scotland
LLP Designated Member NameMrs Suzanne Webster Smith
Date of BirthMay 1977 (Born 47 years ago)
StatusResigned
Appointed31 March 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lewis Road
Fraserburgh
AB43 9WG
Scotland

Contact

Telephone01346 513314
Telephone regionFraserburgh

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£367,777
Cash£59,394
Current Liabilities£64,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

21 July 2005Delivered on: 2 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2024Termination of appointment of Alexander Ritchie Smith as a member on 30 June 2023 (1 page)
25 January 2024Termination of appointment of Suzanne Webster Smith as a member on 30 June 2023 (1 page)
22 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
2 November 2022Member's details changed for Mr Alexander Ritchie Smith on 2 November 2022 (2 pages)
29 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Termination of appointment of Joan Smith as a member on 31 March 2020 (1 page)
12 May 2020Appointment of Mrs Melanie Wilson as a member on 31 March 2020 (2 pages)
12 May 2020Termination of appointment of Alexander Smith as a member on 31 March 2020 (1 page)
14 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 June 2017Appointment of Mrs Suzanne Webster Smith as a member on 31 March 2017 (2 pages)
2 June 2017Appointment of Mrs Suzanne Webster Smith as a member on 31 March 2017 (2 pages)
2 June 2017Appointment of Mr Stuart Alan Wilson as a member on 31 March 2017 (2 pages)
2 June 2017Appointment of Mr Stuart Alan Wilson as a member on 31 March 2017 (2 pages)
1 June 2017Termination of appointment of Alexander Duthie as a member on 31 March 2017 (1 page)
1 June 2017Termination of appointment of Alexander Duthie as a member on 31 March 2017 (1 page)
3 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2015Annual return made up to 27 October 2015 (5 pages)
28 October 2015Annual return made up to 27 October 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Annual return made up to 27 October 2014 (5 pages)
29 October 2014Annual return made up to 27 October 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2013Annual return made up to 27 October 2013 (5 pages)
30 October 2013Annual return made up to 27 October 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2012Annual return made up to 27 October 2012 (5 pages)
31 October 2012Annual return made up to 27 October 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 27 October 2011 (5 pages)
31 October 2011Annual return made up to 27 October 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 November 2010Member's details changed for Alexander Ritchie Smith on 27 October 2010 (3 pages)
12 November 2010Member's details changed for Alexander Duthie on 27 October 2010 (2 pages)
12 November 2010Member's details changed for Alexander Duthie on 27 October 2010 (2 pages)
12 November 2010Member's details changed for Alexander Smith on 27 October 2010 (2 pages)
12 November 2010Member's details changed for Joan Smith on 27 October 2010 (2 pages)
12 November 2010Annual return made up to 27 October 2010 (5 pages)
12 November 2010Annual return made up to 27 October 2010 (5 pages)
12 November 2010Member's details changed for Joan Smith on 27 October 2010 (2 pages)
12 November 2010Member's details changed for Alexander Ritchie Smith on 27 October 2010 (3 pages)
12 November 2010Member's details changed for Alexander Smith on 27 October 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2009Annual return made up to 27 October 2009 (10 pages)
16 November 2009Annual return made up to 27 October 2009 (10 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Annual return made up to 27/10/08 (3 pages)
13 February 2009Annual return made up to 27/10/08 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from harbour road fraserburgh AB43 9QZ (1 page)
6 February 2009Registered office changed on 06/02/2009 from harbour road fraserburgh AB43 9QZ (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 December 2007Member resigned (1 page)
13 December 2007Member resigned (1 page)
13 December 2007Member resigned (1 page)
13 December 2007Annual return made up to 27/10/07 (3 pages)
13 December 2007Member resigned (1 page)
13 December 2007New member appointed (1 page)
13 December 2007Annual return made up to 27/10/07 (3 pages)
13 December 2007New member appointed (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Annual return made up to 27/10/06 (4 pages)
29 November 2006Annual return made up to 27/10/06 (4 pages)
23 November 2005Annual return made up to 27/10/05 (4 pages)
23 November 2005Annual return made up to 27/10/05 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
19 November 2004Annual return made up to 12/11/04 (4 pages)
19 November 2004Annual return made up to 12/11/04 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2003Annual return made up to 29/11/03 (3 pages)
3 December 2003Annual return made up to 29/11/03 (3 pages)
14 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Incorporation (5 pages)
29 November 2002Incorporation (5 pages)