SMITH ESTATES PETERHEAD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Change of details for Mr Colin Webster Smith as a person with significant control on 2021-09-11 |
08/10/218 October 2021 | Secretary's details changed for Mrs Karen Smith on 2021-09-11 |
08/10/218 October 2021 | Director's details changed for Mr Colin Webster Smith on 2021-09-11 |
08/10/218 October 2021 | Registered office address changed from Kirkton House South Road Fraserburgh AB43 8TJ Scotland to Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ on 2021-10-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM ANDERSON HOUSE 9/11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB43 9AB |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LAWRENCE / 23/01/2014 |
23/01/1423 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
05/01/115 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 77 KING STREET PETERHEAD ABERDEENSHIRE AB42 1UQ |
08/01/088 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
09/02/079 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | PARTIC OF MORT/CHARGE ***** |
15/03/0615 March 2006 | PARTIC OF MORT/CHARGE ***** |
04/02/064 February 2006 | PARTIC OF MORT/CHARGE ***** |
23/01/0623 January 2006 | NEW SECRETARY APPOINTED |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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