PETERHEAD BOX COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN BIRNIE

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/151 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR JOHN REYNOLDS THORNBERRY

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR JOHN REYNOLDS THORNBERRY

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REYNOLDS THORNBERRY / 28/10/2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REYNOLDS THORNBERRY / 28/10/2014

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR SYDNEY CHISHOLM

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR GAVIN JAMES BIRNIE

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 35 QUEEN STREET PETERHEAD AB42 1TP

View Document

23/08/1023 August 2010 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILL

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE WILL

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHISHOLM

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY MESSRS STEWART & WATSON

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

04/12/054 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 12/08/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 12/08/02; NO CHANGE OF MEMBERS

View Document

23/12/0123 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/08/00; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 12/09/96

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 PARTIC OF MORT/CHARGE 7405

View Document

25/05/8925 May 1989 ALLOTS 26/04/89 39,198*£1 ORD

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8911 May 1989 ALTER MEM AND ARTS 260489

View Document

11/05/8911 May 1989 COMPANY NAME CHANGED NEARHOPE LIMITED CERTIFICATE ISSUED ON 12/05/89

View Document

11/05/8911 May 1989 G123 NOTICE OF INC.BY £79,000

View Document

11/05/8911 May 1989 TO INC.CAP.TO £80,000 260489

View Document

11/05/8911 May 1989 ALTER MEM AND ARTS 260489

View Document

11/05/8911 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260489

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

16/02/8916 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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