Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peterhead Land Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2024)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Trade Debtors£431,654 +10.60%
Employees£3 0%
Total assets£430,165 -2.11%

Details

Company type Private Limited Company, Active
Company Number SC119285
Record last updated Sunday, December 22, 2013 8:10:03 PM UTC
Official Address 8 Queen Street Peterhead Aberdeenshire Perry Barr
There are 38 companies registered at this street
Postal Code B421TS
Sector Other letting and operating of own or leased real estate

Charts

Visits

PETERHEAD LAND COMPANY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 18, 2013 Change of particulars for director Change of particulars for director
Registry Oct 15, 2013 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Jan 24, 2013 Company name change Company name change
Registry Jan 24, 2013 Change of name certificate Change of name certificate
Financials Oct 23, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Annual return Annual return
Registry Mar 1, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Jul 26, 2011 Annual return Annual return
Registry Nov 5, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Nov 4, 2010 Application for registration of a memorandum of satisfaction that part of the property charged 14119... Application for registration of a memorandum of satisfaction that part of the property charged 14119...
Registry Nov 4, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Nov 4, 2010 Application for registration of a memorandum of satisfaction that part of the property charged 14119... Application for registration of a memorandum of satisfaction that part of the property charged 14119...
Registry Nov 4, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Oct 14, 2010 Annual return Annual return
Registry Oct 14, 2010 Change of particulars for director Change of particulars for director
Financials Sep 14, 2010 Annual accounts Annual accounts
Financials Jan 22, 2010 Annual accounts 14119... Annual accounts 14119...
Registry Oct 19, 2009 Annual return Annual return
Financials Nov 21, 2008 Annual accounts Annual accounts
Registry Nov 6, 2008 Annual return Annual return
Registry Apr 18, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 13, 2007 Annual accounts Annual accounts
Registry Jul 24, 2007 Annual return Annual return
Registry Jul 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 22, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 7, 2007 Annual return Annual return
Financials Nov 30, 2006 Annual accounts Annual accounts
Registry Mar 29, 2006 Dec mort/charge release ***** Dec mort/charge release *****
Registry Mar 29, 2006 Dec mort/charge release ***** 14119... Dec mort/charge release ***** 14119...
Registry Mar 29, 2006 Dec mort/charge release ***** Dec mort/charge release *****
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Annual return Annual return
Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 30, 2004 Annual accounts Annual accounts
Registry Jul 26, 2004 Annual return Annual return
Financials Nov 17, 2003 Annual accounts Annual accounts
Registry Sep 5, 2003 Annual return Annual return
Financials Oct 15, 2002 Annual accounts Annual accounts
Registry Jul 29, 2002 Annual return Annual return
Registry Apr 26, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 28, 2001 Annual accounts Annual accounts
Registry Sep 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 30, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 8, 2001 Annual return Annual return
Registry Apr 5, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2001 Appointment of a secretary 14119... Appointment of a secretary 14119...
Registry Feb 1, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 1, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 27, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry Aug 25, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 20, 1999 Particulars of mortgage/charge 14119... Particulars of mortgage/charge 14119...
Registry Aug 13, 1999 Annual return Annual return
Financials Sep 10, 1998 Annual accounts Annual accounts
Registry Aug 18, 1998 Annual return Annual return
Financials Jul 21, 1997 Annual accounts Annual accounts
Registry Jul 21, 1997 Annual return Annual return
Registry Jul 1, 1997 Dec mort/charge Dec mort/charge
Registry Jul 1, 1997 Dec mort/charge 14119... Dec mort/charge 14119...
Registry Jul 1, 1997 Dec mort/charge Dec mort/charge
Registry Aug 15, 1996 Annual return Annual return
Registry Jun 11, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 7, 1996 Annual accounts Annual accounts
Registry May 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1996 Director resigned, new director appointed 14119... Director resigned, new director appointed 14119...
Registry May 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1996 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 1995 Annual return Annual return
Financials May 9, 1995 Annual accounts Annual accounts
Registry Aug 12, 1994 Annual return Annual return
Registry Jul 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 21, 1994 Annual accounts Annual accounts
Registry Jul 12, 1993 Annual return Annual return
Financials Apr 15, 1993 Annual accounts Annual accounts
Registry Dec 21, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 11, 1992 Annual return Annual return
Financials Jul 29, 1992 Annual accounts Annual accounts
Registry Jul 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 21, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 8, 1991 Annual return Annual return
Registry Aug 2, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jul 24, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 12, 1991 Annual accounts Annual accounts
Registry Apr 16, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 8, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 2, 1989 Alter mem and arts Alter mem and arts
Registry Sep 29, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Sep 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 1989 Change of name certificate Change of name certificate
Registry Sep 18, 1989 Change of name certificate 14119... Change of name certificate 14119...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy