PETERHEAD SNOOKER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 6 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 19 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 21 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 20 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 22 in full

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

13/12/2213 December 2022 Satisfaction of charge 18 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

14/10/1114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

10/10/1110 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BROAD HOUSE BROAD STREET PETERHEAD AB42 1HY

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY DEVENISH / 01/01/2010

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE DEVENISH / 01/01/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY MASSON & GLENNIE

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEVENISH / 01/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEVENISH / 01/01/2009

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 DEC MORT/CHARGE *****

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/04/0017 April 2000 S366A DISP HOLDING AGM 04/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/11/9813 November 1998 PARTIC OF MORT/CHARGE *****

View Document

16/02/9816 February 1998 PARTIC OF MORT/CHARGE *****

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/09/978 September 1997 DEC MORT/CHARGE *****

View Document

08/09/978 September 1997 DEC MORT/CHARGE *****

View Document

08/09/978 September 1997 DEC MORT/CHARGE *****

View Document

01/09/971 September 1997 PARTIC OF MORT/CHARGE *****

View Document

04/07/974 July 1997 DEC MORT/CHARGE *****

View Document

04/07/974 July 1997 DEC MORT/CHARGE *****

View Document

03/07/973 July 1997 PARTIC OF MORT/CHARGE *****

View Document

03/07/973 July 1997 PARTIC OF MORT/CHARGE *****

View Document

14/05/9714 May 1997 PARTIC OF MORT/CHARGE *****

View Document

30/01/9730 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/03/967 March 1996 PARTIC OF MORT/CHARGE *****

View Document

12/01/9612 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 PARTIC OF MORT/CHARGE *****

View Document

26/01/9526 January 1995 PARTIC OF MORT/CHARGE *****

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/05/9412 May 1994 PARTIC OF MORT/CHARGE *****

View Document

08/03/948 March 1994 PARTIC OF MORT/CHARGE *****

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/03/914 March 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 DEC MORT/CHARGE 119

View Document

26/11/9026 November 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 PARTIC OF MORT/CHARGE 3080

View Document

05/03/905 March 1990 PARTIC OF MORT/CHARGE 2450

View Document

05/02/905 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

16/11/8916 November 1989 PARTIC OF MORT/CHARGE 12999

View Document

14/11/8914 November 1989 PARTIC OF MORT/CHARGE 12904

View Document

23/10/8923 October 1989 PARTIC OF MORT/CHARGE 12042

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 13 BROAD STREET PETERHEAD ABERDEENSHIRE AB4 6HY

View Document

11/01/8911 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/10/8613 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/08/834 August 1983 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