REDISCOVER PETERHEAD LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-12-31 to 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 DIRECTOR APPOINTED MRS TERRY MORAN

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS JEAN MASSON GARDINER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA ALLAN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN GARDINER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MILLER

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR WAYNE PARSONS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA DUNCAN

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS KATRINA ELIZABETH ALLAN

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR FREDERICK JAMES BOWDEN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ROBERT TADEUSZ ANTCZAK

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JOHN SPENCER PASCOE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS JEAN MASSON GARDINER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS LINDA RUBY MILLER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS SANDRA ANN DUNCAN

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RUBY MILLER / 27/10/2017

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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