Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PETERHEAD PROJECTS LIMITED
Company Information for

PETERHEAD PROJECTS LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
Company Registration Number
SC354816
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Peterhead Projects Ltd
PETERHEAD PROJECTS LIMITED was founded on 2009-02-10 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Peterhead Projects Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETERHEAD PROJECTS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
7 QUEENS GARDENS
ABERDEEN
AB15 4YD
Other companies in AB42
 
Filing Information
Company Number SC354816
Company ID Number SC354816
Date formed 2009-02-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237120537  
Last Datalog update: 2018-06-08 15:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERHEAD PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
Is this data useful to you?
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.
Companies with same name PETERHEAD PROJECTS LIMITED
The following companies were found which have the same name as PETERHEAD PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETERHEAD PROJECTS (2REUSE RECYCLING) LTD 28 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS Dissolved Company formed on the 2012-12-07

Company Officers of PETERHEAD PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT TADEUSZ ANTCZAK
Director 2013-04-01
NANCY JOAN DUNCAN
Director 2016-12-20
KATHLEEN ANNE HAY
Director 2015-06-26
DEREK JENNINGS
Director 2009-02-10
WILLIAM ALEXANDER MCNEIL
Director 2016-10-11
STUART PRATT
Director 2009-02-10
JOHN PALMER ROBB
Director 2016-01-20
ALEXANDER EDWARD MILNE SIM
Director 2009-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER
Director 2016-12-20 2017-05-02
JOHN BROWNLEE
Director 2009-02-10 2017-04-18
DOUGLAS ALEXANDER ARMSTRONG
Director 2014-01-28 2015-07-09
DIANE ELIZABETH RITCHIE
Director 2012-02-01 2014-05-01
MARK ANDREW CHINERY
Director 2009-02-10 2014-03-20
LINDA COOPER BOLGER
Director 2009-02-10 2014-01-04
GORDON SUMMERS FARMAN
Director 2013-05-28 2014-01-04
ALEXANDER EDWARD MILNE SIM
Company Secretary 2009-02-10 2012-02-11
ANDREW JAMES BROWN
Director 2011-07-01 2011-11-30
WILLIAM NELSON RUSSELL
Director 2010-07-01 2011-11-30
EILEEN STYLES ROBERTS
Director 2009-02-10 2010-08-31
EILEEN ELIZABETH MARGARET STYLES
Director 2009-02-10 2010-08-31
ALAN SIMPSON BUCHAN
Director 2009-02-10 2010-06-30
MICHAEL JOHN CHANDLER
Director 2009-02-10 2010-06-30
MICHAEL JOHN CHANDLER
Director 2009-02-10 2010-06-30
ANTONY JOHN KIRWAN
Director 2009-02-10 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ANNE HAY GRANARY59 LIMITED Director 2017-11-23 CURRENT 2012-04-23 Active - Proposal to Strike off
WILLIAM ALEXANDER MCNEIL WILLIAM MCNEIL PHOTOGRAPHY LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 28 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS
2017-07-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-07-044.2(Scot)NOTICE OF WINDING UP ORDER
2017-05-314.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-05-314.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNLEE
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-30AP01DIRECTOR APPOINTED MR DAVID PETER
2016-12-30AP01DIRECTOR APPOINTED MS NANCY JOAN DUNCAN
2016-10-15AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER MCNEIL
2016-08-01AA31/03/16 TOTAL EXEMPTION FULL
2016-03-09AR0110/02/16 NO MEMBER LIST
2016-03-09AP01DIRECTOR APPOINTED MR JOHN PALMER ROBB
2016-03-09AP01DIRECTOR APPOINTED MR JOHN PALMER ROBB
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMSTRONG
2015-12-01AP01DIRECTOR APPOINTED MRS KATHLEEN ANNE HAY
2015-07-16AA31/03/15 TOTAL EXEMPTION FULL
2015-03-05AR0110/02/15 NO MEMBER LIST
2014-08-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER ARMSTRONG
2014-06-16AA31/03/14 TOTAL EXEMPTION FULL
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHINERY
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE RITCHIE
2014-02-14AR0110/02/14 NO MEMBER LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 35 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FARMAN
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BOLGER
2013-12-06AP01DIRECTOR APPOINTED MR ROBERT TADEUSZ ANTCZAK
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR GORDON SUMMERS FARMAN
2013-02-21AR0110/02/13 NO MEMBER LIST
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER SIM
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AR0110/02/12 NO MEMBER LIST
2012-02-24AP01DIRECTOR APPOINTED MS DIANE ELIZABETH RITCHIE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2011-06-29AP01DIRECTOR APPOINTED MR WILLIAM NELSON RUSSELL
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD MILNE SIM / 28/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PRATT / 28/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JENNINGS / 28/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CHINERY / 28/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BROWNLEE / 28/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ME ALEXANDER EDWARD MILNE SIM / 28/06/2011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN STYLES
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBERTS
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KIRWAN
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BUCHAN
2011-03-02AR0110/02/11 NO MEMBER LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANDLER / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON BUCHAN / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWNLEE / 01/03/2011
2010-07-13RES01ALTER MEMORANDUM 29/06/2010
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2010-03-04AR0110/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH MARGARET STYLES / 04/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE OLD CHURCH NEW LEEDS PETERHEAD ABERDEENSHIRE AB42 4HX
2010-02-23AP01DIRECTOR APPOINTED MICHAEL JOHN CHANDLER
2010-02-23AP01DIRECTOR APPOINTED MRS LINDA COOPER BOLGER
2010-02-23AP01DIRECTOR APPOINTED JOHN BROWNLEE
2010-02-23AP01DIRECTOR APPOINTED ALAN SIMPSON BUCHAN
2010-02-23AP01DIRECTOR APPOINTED MARK ANDREW CHINERY
2010-02-23AP01DIRECTOR APPOINTED DEREK JENNINGS
2010-02-23AP01DIRECTOR APPOINTED STUART PRATT
2010-02-23AP01DIRECTOR APPOINTED EILEEN STYLES ROBERTS
2010-02-23AP01DIRECTOR APPOINTED ANTONY JOHN KIRWAN
2010-02-23AP01DIRECTOR APPOINTED ALEX SIM
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 48 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS
2009-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETERHEAD PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-06-02
Fines / Sanctions
No fines or sanctions have been issued against PETERHEAD PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERHEAD PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 PROJECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 31,401
Current Assets 2012-04-01 £ 31,759
Fixed Assets 2012-04-01 £ 7,584
Shareholder Funds 2012-04-01 £ 37,374
Stocks Inventory 2012-04-01 £ 358
Tangible Fixed Assets 2012-04-01 £ 7,584

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETERHEAD PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERHEAD PROJECTS LIMITED
Trademarks
We have not found any records of PETERHEAD PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERHEAD PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PETERHEAD PROJECTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PETERHEAD PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Robert Tadeusz Antczak, Nancy Joan Duncan, Derek Jennings, William Alexander McNeil, John Palmer Robb and Alexander Edward Milne SimEvent TypePetitions to Wind Up (Companies)
Defending partyPETERHEAD PROJECTS LIMITEDEvent Date2017-05-22
Notice is hereby given that a Petition was presented in Peterhead Sheriff Court by Robert Tadeusz Antczak, Nancy Joan Duncan, Derek Jennings, William Alexander McNeil, John Palmer Robb and Alexander Edward Milne Sim , all care of 28 Marischal Street, Peterhead, Aberdeenshire AB42 1HS, on 22 May 2017 craving the Court inter alia to order that PETERHEAD PROJECTS LIMITED (Company Number SC354816), having its registered office at 28 Marischal Street, Peterhead, Aberdeenshire AB42 1HS be wound up by the Court and to appoint Interim Liquidators; and in the meantime, to appoint Kenneth Kenneth Wilson Pattullo and Kenneth Robert Craig, Insolvency Practitioners, of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen AB15 4YD as Provisional Liquidators of the said Company; in which Petition the Sheriff at Peterhead by Interlocutor dated 22 May 2017 appointed the said Kenneth Wilson Pattullo and Kenneth Robert Craig as Provisional Liquidators with the powers contained in Paragraphs 4, 5 and 6 of Schedule 4 to the Insolvency Act 1986 and ordered all parties intending to appear in the Petition to lodge Answers with the Sheriff Clerk at Peterhead within eight days after intimation, service and advertisement. Gordon Hollerin : Harper Macleod LLP : The Ca'd'oro, 45 Gordon Street, Glasgow G1 3PE : Solicitor for the Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERHEAD PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERHEAD PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.