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 Name | |
---|---|
PETERHEAD PROJECTS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEENS GARDENS ABERDEEN AB15 4YD Other companies in AB42 | |
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 |
Last Datalog update: | 2018-06-08 15:14:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETERHEAD PROJECTS (2REUSE RECYCLING) LTD | 28 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS | Dissolved | Company formed on the 2012-12-07 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT TADEUSZ ANTCZAK |
||
NANCY JOAN DUNCAN |
||
KATHLEEN ANNE HAY |
||
DEREK JENNINGS |
||
WILLIAM ALEXANDER MCNEIL |
||
STUART PRATT |
||
JOHN PALMER ROBB |
||
ALEXANDER EDWARD MILNE SIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER |
Director | ||
JOHN BROWNLEE |
Director | ||
DOUGLAS ALEXANDER ARMSTRONG |
Director | ||
DIANE ELIZABETH RITCHIE |
Director | ||
MARK ANDREW CHINERY |
Director | ||
LINDA COOPER BOLGER |
Director | ||
GORDON SUMMERS FARMAN |
Director | ||
ALEXANDER EDWARD MILNE SIM |
Company Secretary | ||
ANDREW JAMES BROWN |
Director | ||
WILLIAM NELSON RUSSELL |
Director | ||
EILEEN STYLES ROBERTS |
Director | ||
EILEEN ELIZABETH MARGARET STYLES |
Director | ||
ALAN SIMPSON BUCHAN |
Director | ||
MICHAEL JOHN CHANDLER |
Director | ||
MICHAEL JOHN CHANDLER |
Director | ||
ANTONY JOHN KIRWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANARY59 LIMITED | Director | 2017-11-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
WILLIAM MCNEIL PHOTOGRAPHY LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 28 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNLEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER | |
AP01 | DIRECTOR APPOINTED MS NANCY JOAN DUNCAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER MCNEIL | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 10/02/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PALMER ROBB | |
AP01 | DIRECTOR APPOINTED MR JOHN PALMER ROBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN ANNE HAY | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 10/02/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER ARMSTRONG | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHINERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE RITCHIE | |
AR01 | 10/02/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 35 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA BOLGER | |
AP01 | DIRECTOR APPOINTED MR ROBERT TADEUSZ ANTCZAK | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GORDON SUMMERS FARMAN | |
AR01 | 10/02/13 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER SIM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS DIANE ELIZABETH RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BROWN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM NELSON RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD MILNE SIM / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PRATT / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JENNINGS / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CHINERY / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BROWNLEE / 28/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ME ALEXANDER EDWARD MILNE SIM / 28/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN STYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY KIRWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUCHAN | |
AR01 | 10/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANDLER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON BUCHAN / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWNLEE / 01/03/2011 | |
RES01 | ALTER MEMORANDUM 29/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 10/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH MARGARET STYLES / 04/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE OLD CHURCH NEW LEEDS PETERHEAD ABERDEENSHIRE AB42 4HX | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN CHANDLER | |
AP01 | DIRECTOR APPOINTED MRS LINDA COOPER BOLGER | |
AP01 | DIRECTOR APPOINTED JOHN BROWNLEE | |
AP01 | DIRECTOR APPOINTED ALAN SIMPSON BUCHAN | |
AP01 | DIRECTOR APPOINTED MARK ANDREW CHINERY | |
AP01 | DIRECTOR APPOINTED DEREK JENNINGS | |
AP01 | DIRECTOR APPOINTED STUART PRATT | |
AP01 | DIRECTOR APPOINTED EILEEN STYLES ROBERTS | |
AP01 | DIRECTOR APPOINTED ANTONY JOHN KIRWAN | |
AP01 | DIRECTOR APPOINTED ALEX SIM | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 48 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
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 Due Within One Year | 2012-04-01 | £ 1,969 |
---|
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 PROJECTS LIMITED
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
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PETERHEAD PROJECTS LIMITED are:
Initiating party | Robert Tadeusz Antczak, Nancy Joan Duncan, Derek Jennings, William Alexander McNeil, John Palmer Robb and Alexander Edward Milne Sim | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PETERHEAD PROJECTS LIMITED | Event Date | 2017-05-22 |
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 : | |||
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. |