Company Information for PETERHEAD HARDWARE & DIY LIMITED
BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY,
|
Company Registration Number
SC178606
Private Limited Company
Active |
Company Name | |
---|---|
PETERHEAD HARDWARE & DIY LIMITED | |
Legal Registered Office | |
BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY Other companies in AB42 | |
Company Number | SC178606 | |
---|---|---|
Company ID Number | SC178606 | |
Date formed | 1997-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB694084603 |
Last Datalog update: | 2023-11-06 11:17:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MASSON GLENNIE LLP |
||
GILBERT ALEXANDER TAYLOR |
||
NORMA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CRAB COMPANY (SCOTLAND) LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2016-08-05 | In Administration | |
ANDERSON SEAFOOD CONSULTANCY LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active - Proposal to Strike off | |
ANDERSON PELAGIC LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
NORTH SEA STORES (PROVISIONS) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 1963-05-14 | Active - Proposal to Strike off | |
BLUE OCEAN HOLDINGS LTD | Company Secretary | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
MIAWATT ENTERPRISES LTD | Company Secretary | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
GT SUSTAINABLE SEAFOODS LTD | Company Secretary | 2012-06-21 | CURRENT | 2005-01-07 | Active | |
PETERHEAD FOOTBALL CLUB LIMITED | Company Secretary | 2011-09-16 | CURRENT | 1993-08-23 | Active | |
SCOTIA CHARTERS LTD. | Company Secretary | 2011-06-01 | CURRENT | 2002-06-14 | Active | |
FRESH CATCH (ASIA) LIMITED | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active - Proposal to Strike off | |
JACKSON OFFSHORE SUPPLY LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
BERRYFIELDS AUCHTYDONALD LIMITED | Company Secretary | 2008-06-04 | CURRENT | 2008-06-04 | Liquidation | |
CALEY COLD STORE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-07-13 | Active | |
E2 PARTNERSHIP LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active | |
BUCHAN BRAES HOTEL LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
TESS ABERDEEN LIMITED | Company Secretary | 2006-11-07 | CURRENT | 1998-03-26 | Active | |
J F B SERVICES LIMITED | Company Secretary | 2006-02-06 | CURRENT | 2006-02-06 | Active | |
C & L SEAFOODS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
OBBLIGATO CONSULTANTS LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Active - Proposal to Strike off | |
UGIE PROPERTIES LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
UGIE INVESTMENTS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
PALACE HOTEL (PETERHEAD) LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2000-03-21 | Active | |
SHINNESS WIND FARM LTD | Company Secretary | 2004-07-23 | CURRENT | 2004-07-23 | Active | |
RON SHANKS DEVELOPMENT PROJECTS LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2004-05-14 | Active | |
MORGAN WATT ENTERPRISES LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
DALES ENGINEERING SERVICES LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1987-11-30 | Active | |
DALES 2002 LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active | |
WESTFIELD MOTORS (PETERHEAD) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 2002-07-29 | Active | |
FRASERBURGH ALL WEATHER SPORTS FACILITY | Company Secretary | 2002-03-28 | CURRENT | 2002-03-28 | Active | |
EDDIE MAIR LIMITED | Company Secretary | 2000-11-17 | CURRENT | 2000-11-17 | Active | |
COOL SEAS (SEAFOODS) LIMITED | Company Secretary | 1998-10-02 | CURRENT | 1998-10-02 | Liquidation | |
FRASERBURGH FOOTBALL CLUB LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1998-07-17 | Active | |
BARCLAY ROSS & HUTCHISON LIMITED | Company Secretary | 1993-01-06 | CURRENT | 1993-01-06 | Active | |
JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED | Company Secretary | 1990-05-17 | CURRENT | 1945-08-24 | Liquidation | |
STRACHANS LIMITED | Company Secretary | 1989-12-14 | CURRENT | 1977-03-30 | Active | |
JAMES SIMPSON & SON (PETERHEAD) LIMITED | Company Secretary | 1989-10-09 | CURRENT | 1928-10-17 | Active | |
PETERHEAD MARINE ELECTRICS LIMITED | Company Secretary | 1989-10-02 | CURRENT | 1987-08-18 | Active | |
RICE PROPERTIES LIMITED | Company Secretary | 1989-03-15 | CURRENT | 1985-08-09 | Active | |
JACKSON TRAWLS LIMITED | Company Secretary | 1989-02-20 | CURRENT | 1975-11-06 | Active | |
KELMAX (PETERHEAD) LIMITED | Company Secretary | 1988-12-15 | CURRENT | 1980-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GILBERT TAYLOR | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GILBERT TAYLOR | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA TAYLOR | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2011-09-08 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NORMA TAYLOR | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ALEXANDER TAYLOR / 08/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 08/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT TAYLOR / 08/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
122 | £ IC 200000/100000 30/09/03 £ SR 100000@1=100000 | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/03/00 | |
ELRES | S366A DISP HOLDING AGM 23/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES13 | SHARES RE DESIGNATED 20/02/98 | |
SRES01 | ADOPT MEM AND ARTS 20/02/98 | |
88(2)R | AD 20/02/98--------- £ SI 100000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS | |
MISC | SUBSTITUTE 882. 08/09/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/09/97--------- £ SI 100000@1=100000 £ IC 2/100002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1067562 | Active | Licenced property: BALMOOR TERRACE PETERHEAD HARDWARE & DIY LTD PETERHEAD GB AB42 1EP. Correspondance address: BALMOOR TERRACE PETERHEAD GB AB42 1EP |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2011-09-30 | £ 6,667 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 228,905 |
Creditors Due Within One Year | 2011-09-30 | £ 279,855 |
Provisions For Liabilities Charges | 2012-09-30 | £ 10,416 |
Provisions For Liabilities Charges | 2011-09-30 | £ 10,976 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERHEAD HARDWARE & DIY LIMITED
Called Up Share Capital | 2012-09-30 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 100,000 |
Cash Bank In Hand | 2012-09-30 | £ 265,059 |
Cash Bank In Hand | 2011-09-30 | £ 291,516 |
Current Assets | 2012-09-30 | £ 924,530 |
Current Assets | 2011-09-30 | £ 893,556 |
Debtors | 2012-09-30 | £ 344,641 |
Debtors | 2011-09-30 | £ 293,044 |
Shareholder Funds | 2012-09-30 | £ 1,224,831 |
Shareholder Funds | 2011-09-30 | £ 1,141,559 |
Stocks Inventory | 2012-09-30 | £ 313,580 |
Stocks Inventory | 2011-09-30 | £ 307,746 |
Tangible Fixed Assets | 2012-09-30 | £ 539,622 |
Tangible Fixed Assets | 2011-09-30 | £ 545,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as PETERHEAD HARDWARE & DIY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |