PETERHEAD MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Satisfaction of charge 7 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 3 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 2 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 2 in part

View Document

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 4 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 8 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

03/03/223 March 2022 Termination of appointment of Gray & Gray Llp as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Registered office address changed from 8 Queen Street Peterhead Aberdeenshire AB42 1TS to South Road Peterhead Aberdeenshire AB42 2XX on 2022-03-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Cessation of Sandra Haigh as a person with significant control on 2020-12-08

View Document

11/11/2111 November 2021 Change of details for Mr Alan Haigh as a person with significant control on 2021-05-18

View Document

11/11/2111 November 2021 Notification of Garry Alexander Haigh as a person with significant control on 2020-12-08

View Document

11/11/2111 November 2021 Notification of Alan Haigh as a person with significant control on 2020-12-08

View Document

11/11/2111 November 2021 Director's details changed for Mr Alan Haigh on 2021-05-18

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR GARRY ALEXANDER HAIGH

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ALAN HAIGH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY SOLICITORS

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP

View Document

08/12/158 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/11/1424 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 8 QUEEN STREET PETERHEAD ABERDEENSHIRE AB42 6TS

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY / 02/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HAIGH / 02/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 PARTIC OF MORT/CHARGE *****

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 PARTIC OF MORT/CHARGE 6783

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

02/08/892 August 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 PARTIC OF MORT/CHARGE 7359

View Document

10/03/8910 March 1989 PARTIC OF MORT/CHARGE 2829

View Document

08/03/898 March 1989 PARTIC OF MORT/CHARGE 2715

View Document

13/02/8913 February 1989 PARTIC OF MORT/CHARGE 1729

View Document

17/01/8917 January 1989 ALLOTS 64998X£1 ORDINARY 191288

View Document

06/01/896 January 1989 G123 NOTICE OF INCREASE

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/896 January 1989 ALTER MEM AND ARTS 041088

View Document

06/01/896 January 1989 TO INC CAP TO £200000 041088

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED MODELWIDE LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

04/10/884 October 1988 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