PETERKINS TRUSTEES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC105799
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, AB10 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 5 . The most likely internet sites of PETERKINS TRUSTEES LIMITED are www.peterkinstrustees.co.uk, and www.peterkins-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterkins Trustees Limited is a Private Limited Company. The company registration number is SC105799. Peterkins Trustees Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Peterkins Trustees Limited is 100 Union Street Aberdeen Ab10 1qr. . PETERKINS, SOLICITORS is a Nominee Secretary of the company. CLARK, Paul is a Director of the company. DAVIDSON, Robert Gordon William is a Director of the company. LUMSDEN, Hartley Wilson is a Director of the company. MACALLAN, Paul Wilson is a Director of the company. MANSON, Barbara Ann is a Director of the company. MATTHEWS, Graham George is a Director of the company. MCCALLUM, Gordon Wallace is a Director of the company. PURKIS, Linda Alison is a Director of the company. SIMPSON, Karen Patricia is a Director of the company. Director AITKEN, Archibald Brian has been resigned. Director ANDERSON, Philip Edward has been resigned. Director CAMERON, Henry Ogilvy has been resigned. Director CAMERON, Robert Brendan has been resigned. Director DAVIES, Patrick Protheroe has been resigned. Director INNES, Alan John has been resigned. Director MITCHELL, Alexander Brown has been resigned. Director O'NEILL, Raymund Patrick has been resigned. Director RENNIE, Thomas George has been resigned. Director THOM, Kay Valerie has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary

Director
CLARK, Paul
Appointed Date: 01 May 2015
55 years old

Director
DAVIDSON, Robert Gordon William
Appointed Date: 01 May 2012
46 years old

Director
LUMSDEN, Hartley Wilson
Appointed Date: 21 January 2002
68 years old

Director
MACALLAN, Paul Wilson
Appointed Date: 01 August 2008
63 years old

Director
MANSON, Barbara Ann
Appointed Date: 29 January 1991
68 years old

Director
MATTHEWS, Graham George
Appointed Date: 21 January 2002
69 years old

Director
MCCALLUM, Gordon Wallace
Appointed Date: 01 May 2012
72 years old

Director
PURKIS, Linda Alison
Appointed Date: 01 August 2008
50 years old

Director
SIMPSON, Karen Patricia
Appointed Date: 01 May 2012
47 years old

Resigned Directors

Director
AITKEN, Archibald Brian
Resigned: 30 April 2010
Appointed Date: 01 November 1991
80 years old

Director
ANDERSON, Philip Edward
Resigned: 01 May 2013
76 years old

Director
CAMERON, Henry Ogilvy
Resigned: 31 October 1998
85 years old

Director
CAMERON, Robert Brendan
Resigned: 30 November 2006
Appointed Date: 22 September 1992
72 years old

Director
DAVIES, Patrick Protheroe
Resigned: 09 March 1994
80 years old

Director
INNES, Alan John
Resigned: 15 April 2008
Appointed Date: 29 January 1991
81 years old

Director
MITCHELL, Alexander Brown
Resigned: 01 May 2012
Appointed Date: 01 August 2008
76 years old

Director
O'NEILL, Raymund Patrick
Resigned: 31 July 1999
Appointed Date: 01 November 1991
89 years old

Director
RENNIE, Thomas George
Resigned: 01 May 2012
Appointed Date: 21 January 2002
78 years old

Director
THOM, Kay Valerie
Resigned: 11 January 1999
82 years old

Persons With Significant Control

Peterkins
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETERKINS TRUSTEES LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Jun 2015
Appointment of Mr Paul Clark as a director on 1 May 2015
...
... and 100 more events
01 Dec 1987
New director appointed

01 Dec 1987
Secretary resigned;new secretary appointed

23 Nov 1987
Company name changed paddyco (no. 22) LIMITED\certificate issued on 24/11/87

19 Nov 1987
PUC2 3 x £1 261087

24 Jul 1987
Incorporation