PETERHEAD PROPERTY LETTING 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
06/02/256 February 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA to 1 Waterside Way Peterhead Aberdeenshire AB42 1GB on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Hilary Sarah Jane Strachan as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

04/06/214 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STRACHAN

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 20/06/15 STATEMENT OF CAPITAL GBP 2.00

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STRACHAN / 17/06/2014

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SARAH JANE STRACHAN / 16/06/2014

View Document

24/07/1524 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 CURREXT FROM 30/06/2008 TO 31/07/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 PARTIC OF MORT/CHARGE *****

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 28 BROAD STREET PETERHEAD AB42 1BY

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED PETERHEAD JOINERS LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

04/01/064 January 2006 PARTIC OF MORT/CHARGE *****

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 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