PETERKINS TRUSTEES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Debbie Maria Myron as a director on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Hartley Wilson Lumsden as a director on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PATRICIA SIMPSON / 19/10/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTLEY WILSON LUMSDEN / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON MACALLAN / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE MATTHEWS / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ALISON PURKIS / 06/02/2019

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED CAREN MCNEIL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JAMIE CRAIG

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MANSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON WILLIAM DAVIDSON / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ALASTAIR CURRIE MACDONALD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PAUL CLARK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON WILLIAM DAVIDSON / 23/01/2013

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MITCHELL

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE

View Document

01/06/121 June 2012 DIRECTOR APPOINTED GORDON WALLACE MCCALLUM

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ROBERT GORDON WILLIAM DAVIDSON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED KAREN PATRICIA SIMPSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD AITKEN

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON PURKIS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MANSON / 29/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE MATTHEWS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON MACALLAN / 29/01/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 DIRECTOR APPOINTED ALEXANDER BROWN MITCHELL

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED LINDA ALISON PURKIS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED PAUL WILSON MACALLAN

View Document

01/05/081 May 2008 ADOPT MEM AND ARTS 26/03/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN INNES

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 EXEMPTION FROM APPOINTING AUDITORS 19/12/00

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/002 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/02/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/02/992 February 1999 EXEMPTION FROM APPOINTING AUDITORS 27/01/99

View Document

31/01/9831 January 1998 366A,386,252 27/01/98

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 EXEMPTION FROM APPOINTING AUDITORS 27/01/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE, 7-9 KING STREET, ABERDEEN

View Document

08/04/948 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/04/948 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 COMPANY NAME CHANGED MMP TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/11/91

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 6/7 BON ACCORD CRESCENT ABERDEEN AB1 2DN

View Document

23/03/8923 March 1989 EXEMPTION FROM APPOINTING AUDITORS 010389

View Document

23/03/8923 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED PADDYCO (NO. 22) LIMITED CERTIFICATE ISSUED ON 24/11/87

View Document

19/11/8719 November 1987 PUC2 3 X £1 261087

View Document

24/07/8724 July 1987 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