UKBizDB.co.uk

RELIANT PROPERTIES (PETERHEAD) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reliant Properties (peterhead) Ltd.. The company was founded 18 years ago and was given the registration number SC286922. The firm's registered office is in ABERDEEN. You can find them at 6 Bon Accord Square, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RELIANT PROPERTIES (PETERHEAD) LTD.
Company Number:SC286922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 - 34, Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2019Active
10, Brooklands Avenue, Peterhead, AB42 3NR

Director27 August 2009Active
10 Brooklands Avenue, Peterhead, AB42 3NR

Director01 July 2005Active
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA

Secretary01 July 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary01 July 2005Active
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA

Corporate Secretary01 February 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director01 July 2005Active

People with Significant Control

Mrs Bonnie Stephen
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:10 Brooklands Avenue, Peterhead, Scotland, AB42 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Mark Stephen
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:10 Brooklands Avenue, Peterhead, Scotland, AB42 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Mark Stephen
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:10, Brooklands Avenue, Peterhead, Scotland, AB42 3NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Bonnie Stephen
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:10, Brooklands Avenue, Peterhead, Scotland, AB42 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Appoint corporate secretary company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.