JAMES SIMPSON & SON (PETERHEAD) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Statement of capital on 2025-01-24

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Satisfaction of charge 10 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 6 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 12 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 5 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 3 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 7 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 2 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 11 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 16 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 2022-05-03

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 26365.50

View Document

23/02/1723 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 01/11/2016

View Document

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

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY HUTCHISON

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 30/07/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET HUTCHISON / 30/07/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

26/01/1026 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HUTCHISON / 30/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARTH HUTCHISON / 06/01/2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HUTCHISON / 30/07/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 £ IC 44398/38223 28/11/03 £ SR [email protected]=5225 £ SR 950@1=950

View Document

16/10/0316 October 2003 £ IC 54300/44398 30/09/03 £ SR [email protected]=8352 £ SR 1550@1=1550

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 24/28 YORK STREET PETERHEAD AB42 6RS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 DEC MORT/CHARGE *****

View Document

18/03/9718 March 1997 DEC MORT/CHARGE *****

View Document

28/08/9628 August 1996 RETURN MADE UP TO 30/07/96; CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/9523 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/08/9410 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/11/9326 November 1993 PARTIC OF MORT/CHARGE *****

View Document

11/08/9311 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/04/936 April 1993 ADOPT MEM AND ARTS 08/03/93

View Document

06/04/936 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/06/9029 June 1990 PARTIC OF MORT/CHARGE 7100

View Document

29/06/9029 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 RETURN MADE UP TO 09/10/89; NO CHANGE OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 22/07/86; NO CHANGE OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 PARTIC OF MORT/CHARGE 8187

View Document

04/09/874 September 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

10/06/8610 June 1986 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

14/05/8614 May 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

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