PETERHEAD MARINE ELECTRICS LIMITED

PETERHEAD MARINE ELECTRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETERHEAD MARINE ELECTRICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106137
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETERHEAD MARINE ELECTRICS LIMITED?

    • Electrical installation (43210) / Construction

    Where is PETERHEAD MARINE ELECTRICS LIMITED located?

    Registered Office Address
    Broad House
    Broad Street
    AB42 1HY Peterhead
    Undeliverable Registered Office AddressNo

    What were the previous names of PETERHEAD MARINE ELECTRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLYMINN LIMITEDAug 18, 1987Aug 18, 1987

    What are the latest accounts for PETERHEAD MARINE ELECTRICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PETERHEAD MARINE ELECTRICS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for PETERHEAD MARINE ELECTRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of James Gordon Anderson as a director on Dec 10, 2018

    1 pagesTM01

    Appointment of Mrs Lara Jane Anderson as a director on Dec 10, 2018

    2 pagesAP01

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Secretary's details changed for Masson & Glennie on Nov 01, 2016

    3 pagesCH04

    Confirmation statement made on Oct 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of PETERHEAD MARINE ELECTRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSON GLENNIE LLP
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    Scotland
    Secretary
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    Scotland
    Legal FormCHANGE FROM PARTNERSHIP TO LLP MASSON GLENNIE LLP REG NO (SO305233)
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND
    195229710002
    ANDERSON, Eric John
    28 Henderson Park
    AB42 2WR Peterhead
    Aberdeenshire
    Director
    28 Henderson Park
    AB42 2WR Peterhead
    Aberdeenshire
    ScotlandBritishMarine Electrician6268230001
    ANDERSON, Lara Jane
    Broad House
    Broad Street
    AB42 1HY Peterhead
    Director
    Broad House
    Broad Street
    AB42 1HY Peterhead
    ScotlandScottishCompany Director70371100002
    ANDERSON, James Gordon
    20 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    Director
    20 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    ScotlandBritishSupermarket Manager35175380001
    BROWN, James Swan
    32 Henderson Park
    AB42 6WR Peterhead
    Aberdeenshire
    Director
    32 Henderson Park
    AB42 6WR Peterhead
    Aberdeenshire
    BritishCompany Director123600001
    HUGHES, John David
    Hotham House
    Hotham
    YO4 3UE York
    Director
    Hotham House
    Hotham
    YO4 3UE York
    BritishCompany Director943390001
    PETHERBRIDGE, Thomas George Samuel
    Cairnbanno Cottage
    AB53 6XG New Deer
    Aberdeenshire
    Director
    Cairnbanno Cottage
    AB53 6XG New Deer
    Aberdeenshire
    BritishCompany Director64015670001
    ROBERTS, Henry William
    The Anchorage
    6 Cliff Road
    HU13 0HB Hessle
    East Yorkshire
    Director
    The Anchorage
    6 Cliff Road
    HU13 0HB Hessle
    East Yorkshire
    British35775050001
    SHAW, Howard Stephen
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    Director
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    British111864570001
    STAINTON, Leonard Charles
    2 Waterside Way
    AB42 7GB Peterhead
    Aberdeenshire
    Director
    2 Waterside Way
    AB42 7GB Peterhead
    Aberdeenshire
    BritishFishmerchant1263400001

    Who are the persons with significant control of PETERHEAD MARINE ELECTRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric John Anderson
    Henderson Park
    AB42 2WR Peterhead
    28
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Henderson Park
    AB42 2WR Peterhead
    28
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr James Gordon Anderson
    Leighton Gardens
    AB41 9BH Ellon
    20
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Leighton Gardens
    AB41 9BH Ellon
    20
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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