PETER POTTER TRADING LIMITED
Overview
Company Name | PETER POTTER TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146199 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETER POTTER TRADING LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is PETER POTTER TRADING LIMITED located?
Registered Office Address | 4th Floor Exchange Place 3 Semple Street EH3 8BL Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER POTTER TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for PETER POTTER TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from 10 the Sands Haddington East Lothian EH41 3EY to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on Sep 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Peter Potter Gallery (Haddington) Trust Limited as a director on Aug 25, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Nicola Morag Davidson as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mrs Nicola Morag Davidson on Jun 21, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anna Veronica Holland as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Veronica Holland as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Anna Veronica Holland as a secretary on Apr 19, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Anna Veronica Holland as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hazel Ann Lauder as a secretary on Apr 19, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hazel Ann Lauder as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Morag Davidson as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlie Marshall as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Ms Hazel Ann Lauder as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Ms Hazel Ann Lauder as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Brown as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PETER POTTER TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER POTTER GALLERY (HADDINGTON) TRUST LIMITED | Director | The Sands EH41 3EY Haddington 10 Scotland |
| 213095560001 | ||||||||||||||
ARNOLD, Alick | Secretary | Pitqualan West Point, Garvald EH41 4LN East Lothian | British | Retired | 92588410001 | |||||||||||||
BROWN, Charlotte | Secretary | Station Road EH41 3NU Haddington 6 East Lothian | British | Florist | 131571860001 | |||||||||||||
FARMER, Susan | Secretary | 5 Morham Village EH41 4LQ Haddington East Lothian | British | 27217580003 | ||||||||||||||
HOLLAND, Anna Veronica | Secretary | 10 The Sands Haddington EH41 3EY East Lothian | 208080360001 | |||||||||||||||
LAUDER, Hazel Ann | Secretary | 10 The Sands Haddington EH41 3EY East Lothian | 177279220001 | |||||||||||||||
RAMSAY, Ian | Secretary | The Studio Grange Road EH39 4QT North Berwick East Lothian | British | Chartered Surveyor | 71759490001 | |||||||||||||
SMITH, Malcolm James Mckeane | Secretary | 14 Seggarsdean Park EH41 4NB Haddington East Lothian | British | 54908240001 | ||||||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
OGILVIE & COMPANY LIMITED | Secretary | 25 Rutland Square EH1 2BW Edinburgh | 118483890001 | |||||||||||||||
ARNOLD, Alick | Director | Pitqualan West Point, Garvald EH41 4LN East Lothian | British | Retired | 92588410001 | |||||||||||||
ARNOTT, Ian | Director | The Rink Haddington Road Gifford EH41 4JD Haddington East Lothian | British | Architect | 44061450001 | |||||||||||||
BROWN, Charlotte | Director | Station Road EH41 3NU Haddington 6 East Lothian | Scotland | British | Florist | 131571860001 | ||||||||||||
BUSBY, John Philip | Director | Easter Haining Ormiston EH35 5NJ Tranent East Lothian | British | Retired College Lecturer | 36066870001 | |||||||||||||
BUTTERWORTH, Eileen Elizabeth Middleton | Director | 6 Harperdean Cottages EH41 3SQ Haddington East Lothian | British | Retired | 66863370001 | |||||||||||||
DAVIDSON, Nicola Morag | Director | 10 The Sands Haddington EH41 3EY East Lothian | Scotland | British | Director Of Professional Services | 200238260002 | ||||||||||||
DUFF, Dorothy | Director | Larchwood Gifford EH41 4JE East Lothian | British | Artist | 35097160001 | |||||||||||||
DUNLOP, Alison Marion | Director | 5 Crichton EH37 5UZ Pathhead Midlothian | Scotland | Canadian | Artist | 86897270003 | ||||||||||||
FALCONER, Harmione | Director | Avenue House High Street Gifford EH41 4QU Haddington East Lothian | British | Retired Nurse | 1343750001 | |||||||||||||
FARMER, Vere Margaret Moffat | Director | 3 Knox Court Knox Place EH41 4EB Haddington East Lothian Scotland | British | Retired | 49616620001 | |||||||||||||
FLINN, Timothy | Director | Beech Cottage Garvald EH41 4LN East Lothian | British | Retired | 92588580001 | |||||||||||||
FLOCKHART, Pamela | Director | Lonewood By Blegbie EH36 5PN Humbie East Lothian | British | Retired | 60512930001 | |||||||||||||
FLOCKHART, Pamela Ellison | Director | Longwood EH36 5PN Humbie East Lothian | Australian/Brit | Retired | 60512930002 | |||||||||||||
FLOCKHART, Pamela Ellison | Director | Longwood EH36 5PN Humbie East Lothian | Australian/Brit | Retired Architect | 60512930002 | |||||||||||||
HOLLAND, Anna Veronica | Director | Garleton Park Aberlady EH32 0UH Longniddry 2 East Lothian Scotland | Scotland | British | None | 205074460001 | ||||||||||||
LAUDER, Hazel Ann | Director | 10 The Sands Haddington EH41 3EY East Lothian | Scotland | British | Chartered Accountant | 159457980001 | ||||||||||||
LINDSAY, Laura | Director | Appletree Cottage Garvald EH41 4LN Haddington East Lothian | British | None | 71813100001 | |||||||||||||
MALTMAN, Alexander | Director | 14 Williamstone Court EH39 4RQ North Berwick East Lothian | British | Management Consultant | 92755930001 | |||||||||||||
MARSHALL, Charlie | Director | 10 The Sands Haddington EH41 3EY East Lothian | Scotland | British | Business Development Manager | 159861200001 | ||||||||||||
TAYLOR, Richard | Director | Station Road Gifford EH41 4QL East Lothian The Smiddy | Scotland | British | Director | 127229250003 | ||||||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
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