PETERSON (UNITED KINGDOM) LIMITED
Overview
| Company Name | PETERSON (UNITED KINGDOM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03311077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETERSON (UNITED KINGDOM) LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is PETERSON (UNITED KINGDOM) LIMITED located?
| Registered Office Address | 2nd Floor, 55 Ludgate Hill EC4M 7JW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETERSON (UNITED KINGDOM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERSON SBS LIMITED | Jun 05, 2008 | Jun 05, 2008 |
| SBS LOGISTICS LIMITED | Mar 04, 1999 | Mar 04, 1999 |
| SHETLAND BASE SERVICES LIMITED | Apr 17, 1997 | Apr 17, 1997 |
| SHETLAND HOLDINGS LIMITED | Mar 18, 1997 | Mar 18, 1997 |
| TRUSHELFCO (NO.2221) LIMITED | Jan 31, 1997 | Jan 31, 1997 |
What are the latest accounts for PETERSON (UNITED KINGDOM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PETERSON (UNITED KINGDOM) LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for PETERSON (UNITED KINGDOM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jason Hendry as a director on Mar 02, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Christine Claire Dodds on Oct 30, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Christopher Alexander Coull as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Ellis as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Christine Claire Dodds on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Andrew Robert Ellis as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Christine Claire Dodds as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 033110770016, created on Mar 28, 2023 | 24 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Alexander Coull on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Hendry on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Robyn Moore as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PETERSON (UNITED KINGDOM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | 129592570001 | |||||||
| DODDS, Christine Claire | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 273534960003 | |||||
| ELLIS, Andrew Robert | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 United Kingdom | United Kingdom | British | 272936860001 | |||||
| TULLOCH, Sidney Brian | Secretary | Vatnabrekk Swinister ZE2 9HH Sandwick Shetland | British | 90375280001 | ||||||
| WALLS, Kenneth Charles | Secretary | 4 Squirrel Rise SL7 3PN Marlow Bottom Buckinghamshire | British | 24310840002 | ||||||
| YOUNG, Stuart Anthony | Secretary | 13 Dell Way Ealing W13 8JH London | British | 47414200004 | ||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BAIN, John Walter | Director | 10 Salisbury Square EC4Y 8EH London St. Bride's House | United Kingdom | British | 135901340001 | |||||
| CARGILL, James Beattie | Director | Linton Patey Road AB41 9WL Ellon Aberdeenshire | Scotland | British | 57970240001 | |||||
| COULL, Christopher Alexander | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 206813830002 | |||||
| CRIGHTON, Douglas Mcgregor | Director | 9 Murray Avenue Tarves AB41 7LZ Aberdeenshire | British | 82191080001 | ||||||
| ELLIS, Andrew Robert | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 United Kingdom | United Kingdom | British | 272936860001 | |||||
| ELLIS, Richard John Muir | Director | Burnside Kingsford AB33 8HN Alford | British | 82194530001 | ||||||
| FLETCHER, Keith | Director | Sedona Inglismaldie Gardens AB30 1RP Laurencekirk Aberdeenshire | British | 57971020002 | ||||||
| FRASER, John | Director | 4 Craigs Road AB41 9DP Ellon Linden Lea Aberdeenshire | Scotland | British | 135510540001 | |||||
| GIBBARD, Michael John | Director | Dormer Cottage 24 Weald Way CR3 6EG Caterham Surrey | British | 7528830001 | ||||||
| GOULDEN, Ian Stewart | Director | Stoneycroft Mud Lane Eversley RG27 0QS Basingstoke Hampshire | British | 46632060001 | ||||||
| HENDRY, Jason | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | United Kingdom | British | 261209830001 | |||||
| HITCHIN, David George | Director | Underbank Gulberwick ZE2 9JX Shetland | British | 50779370001 | ||||||
| MACIVER, Murdo Mackay | Director | 15 Lochinch Place Cove AB12 3SJ Aberdeen Aberdeenshire | Scotland | British | 1196900003 | |||||
| MCDONALD, Steven Michael | Director | Rowan Manor BT65 5AZ Craigavon 34 Northern Ireland | Northern Ireland | British | 151752540001 | |||||
| MCSPORRAN, James | Director | Second Avenue Kings Park G44 4TE Glasgow 36 United Kingdom | United Kingdom | British | 171785700001 | |||||
| MOORE, Sarah Robyn | Director | Ludgate Hill EC4M 7JW London 2nd Floor, 55 United Kingdom | Scotland | British | 166922760003 | |||||
| MORRISON, Graeme Roland | Director | Earlswells Road Cults AB15 9NY Aberdeen 25 | Scotland | British | 158485150001 | |||||
| O'MAHONY, Brendan | Director | 5 Bayview Road AB15 4EY Aberdeen Aberdeenshire | British | 119287280001 | ||||||
| PORTER, Michael Alexander | Director | Chapel Park AB42 4JQ Mintlaw The Steading Aberdeenshire Scotland | Scotland | British | 195845820001 | |||||
| ROURKE, James Lindsay | Director | Castle Airy High Street AB31 5TJ Banchory Aberdeenshire | British | 56160290002 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| TULLOCH, Sidney Brian | Director | Vatnabrekk Swinister ZE2 9HH Sandwick Shetland | Scotland | British | 90375280001 | |||||
| YOUNG, James | Director | 28 West Baila ZE1 0SG Lerwick Isle Of Shetland | Scotland | British | 196312000001 | |||||
| YOUNG, Stuart Anthony | Director | 13 Dell Way Ealing W13 8JH London | British | 47414200004 | ||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of PETERSON (UNITED KINGDOM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cai Holdings Limited | Apr 06, 2016 | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0