PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

14/01/2514 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Registered office address changed from 22 Harbour Street Peterhead Aberdeenshire AB42 1DJ to 1 River View Peterhead Aberdeenshire AB42 3JE on 2023-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STRACHAN

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARK JAMES ADDISON

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR COLIN GEORGE STEPHEN

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STRACHAN / 18/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN / 18/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON BUCHAN / 18/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCINTOSH / 18/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PETER MOODIE / 18/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 DIRECTOR APPOINTED MR DONALD PETER MOODIE

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SUITES 13-16 ALEXANDRA HOUSE PORT HENRY PIER PETERHEAD AB42 1ZY

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MOODIE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM PATERSON

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED PETER HARKESS MOODIE

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 TERMINATE DIR APPOINTMENT

View Document

15/09/1115 September 2011 TERMINATE DIR APPOINTMENT

View Document

15/09/1115 September 2011 TERMINATE DIR APPOINTMENT

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCDONALD

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD BEAGRIE

View Document

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

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED WILLIAM MCINTOSH

View Document

06/08/096 August 2009 SECRETARY APPOINTED WILLIAM GAULD PATERSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MURRAY

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE JNR

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 19/01/03; CHANGE OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/01/02; NO CHANGE OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE, AB42 1HY

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0015 February 2000 ALTERARTICLES11/02/00

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

15/02/0015 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DEC MORT/CHARGE *****

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 PARTIC OF MORT/CHARGE *****

View Document

01/07/961 July 1996 PARTIC OF MORT/CHARGE *****

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 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