PETER WERTH LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-02-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from Suite 20, 196 Rose Street Edinburgh Midlothian EH2 4AT to C/O Tiso Edinburgh Outdoor Experience 41 Commercial Street Leith Edinburgh EH6 6JD on 2023-05-30

View Document

27/04/2327 April 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

27/04/2327 April 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-29

View Document

19/10/2219 October 2022 Appointment of Régis Schultz as a director on 2022-10-07

View Document

19/10/2219 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-07

View Document

19/10/2219 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-07

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHLEISURE LIMITED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 01/10/2016

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

10/11/1510 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

22/08/1322 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LTD / 13/08/2013

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

07/10/117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 CHANGE OF NAME 14/06/2011

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED SPORTS SHOP(FIFE)LIMITED (THE) CERTIFICATE ISSUED ON 20/06/11

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LTD

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 01/10/2009

View Document

12/07/1012 July 2010 REDESIGNATE ORD SHARES 25/06/2010

View Document

25/02/1025 February 2010 ADOPT ARTICLES 05/02/2010

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 167-201 ARGYLL STREET GLASGOW G2 8AH

View Document

02/12/092 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 23/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY APPOINTED JANE MARIE BRISLEY

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN SMALL

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: CHARLES WOOD & SON 37 KIRK WYND KIRKCALDY FIFE KY1 1EN

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DEC MORT/CHARGE *****

View Document

06/06/026 June 2002 DEC MORT/CHARGE *****

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DEC MORT/CHARGE *****

View Document

29/05/0229 May 2002 DEC MORT/CHARGE *****

View Document

15/05/0215 May 2002 £ SR [email protected] 01/08/98

View Document

22/12/0122 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DEC MORT/CHARGE *****

View Document

25/07/0025 July 2000 DEC MORT/CHARGE *****

View Document

25/07/0025 July 2000 DEC MORT/CHARGE *****

View Document

25/04/0025 April 2000 DEC MORT/CHARGE *****

View Document

25/04/0025 April 2000 DEC MORT/CHARGE *****

View Document

25/04/0025 April 2000 DEC MORT/CHARGE *****

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DEC MORT/CHARGE *****

View Document

12/01/0012 January 2000 PARTIC OF MORT/CHARGE *****

View Document

16/12/9916 December 1999 PARTIC OF MORT/CHARGE *****

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 PARTIC OF MORT/CHARGE *****

View Document

04/10/934 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

15/11/9115 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/03/9127 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

07/03/917 March 1991 PARTIC OF MORT/CHARGE 2691

View Document

24/12/9024 December 1990 PARTIC OF MORT/CHARGE 14547

View Document

02/11/902 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ANNUAL RETURN MADE UP TO 05/10/90

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/10/909 October 1990 ANNUAL ACCOUNTS MADE UP DATE 31/01/90

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ANNUAL RETURN MADE UP TO 19/10/89

View Document

23/10/8923 October 1989 ANNUAL ACCOUNTS MADE UP DATE 31/01/89

View Document

15/11/8815 November 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

04/11/884 November 1988 ANNUAL ACCOUNTS MADE UP DATE 31/01/88

View Document

16/08/8816 August 1988 G169 5000 @ £1 UNCLASSIFIED

View Document

09/08/889 August 1988 G123 TO INC.CAP.TO £652143

View Document

09/08/889 August 1988 PUC2 2143@£1ORD.£600000@£1 PREF.

View Document

09/08/889 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 010888

View Document

09/08/889 August 1988 TO INC.CAP.TO £652143. 010888

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM: TOLLPARK MAINRIDGE BUCKHAVEN FIFE

View Document

01/10/861 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

04/02/774 February 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company