PETERHEAD SNOOKER COMPANY LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC084186
Status Active
Incorporation Date 4 August 1983
Company Type Private Limited Company
Address GOLDWELLS LTD, 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 5,000 . The most likely internet sites of PETERHEAD SNOOKER COMPANY LIMITED are www.peterheadsnookercompany.co.uk, and www.peterhead-snooker-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterhead Snooker Company Limited is a Private Limited Company. The company registration number is SC084186. Peterhead Snooker Company Limited has been working since 04 August 1983. The present status of the company is Active. The registered address of Peterhead Snooker Company Limited is Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . DEVENISH, Ian George is a Director of the company. DEVENISH, Lorraine Mary is a Director of the company. Nominee Secretary MASSON & GLENNIE has been resigned. Director STRACHAN, James George Stephen has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DEVENISH, Ian George

71 years old

Director
DEVENISH, Lorraine Mary
Appointed Date: 05 July 1993
66 years old

Resigned Directors

Nominee Secretary
MASSON & GLENNIE
Resigned: 01 July 2009

Director
STRACHAN, James George Stephen
Resigned: 01 April 1993
68 years old

Persons With Significant Control

Mr Ian George Devenish
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETERHEAD SNOOKER COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000

...
... and 111 more events
12 Nov 1987
Return made up to 22/10/87; full list of members

29 May 1987
Accounts for a small company made up to 30 November 1986

13 Oct 1986
Return made up to 01/10/86; full list of members

06 Jun 1986
Accounts for a small company made up to 30 November 1985

04 Aug 1983
Incorporation

PETERHEAD SNOOKER COMPANY LIMITED Charges

23 September 2011
Standard security
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 40 queen street, aberdeen ABN20764.
23 September 2011
Standard security
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4D berry street, aberdeen ABN12353.
23 September 2011
Standard security
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 chapel street, aberdeen ABN13669.
22 September 2011
Standard security
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 42-44 queen street, peterhead.
19 September 2011
Floating charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
18 December 2000
Standard security
Delivered: 5 January 2001
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 & 44 queen street, peterhead.
2 November 1998
Standard security
Delivered: 13 November 1998
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 queen street,peterhead.
9 February 1998
Standard security
Delivered: 16 February 1998
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 4D berry street,aberdeen.
19 August 1997
Standard security
Delivered: 1 September 1997
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 chapel street,aberdeen.
20 June 1997
Standard security
Delivered: 3 July 1997
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse & chalets,dunroy,aulton road,cruden…
20 June 1997
Standard security
Delivered: 3 July 1997
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The red house hotel,aulton road,cruden…
8 May 1997
Bond & floating charge
Delivered: 14 May 1997
Status: Satisfied on 8 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 February 1996
Standard security
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/18 marischal street,peterhead.
29 May 1995
Standard security
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 erroll street,peterhead.
19 January 1995
Standard security
Delivered: 26 January 1995
Status: Satisfied on 8 September 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dunroy house, aulton road, cruden bay, peterhead.
28 April 1994
Bond & floating charge
Delivered: 12 May 1994
Status: Satisfied on 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 February 1994
Standard security
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) unit 3, 20 chapel street, peterhead (2) unit 4, 24…
14 March 1990
Standard security
Delivered: 21 March 1990
Status: Satisfied on 8 September 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Red house hotel aulton road cruden bay aberdeen.
1 March 1990
Floating charge
Delivered: 5 March 1990
Status: Satisfied on 4 July 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 November 1989
Standard security
Delivered: 16 November 1989
Status: Satisfied on 8 September 1997
Description: Red house hotel alten rd cruden bay aberdeen.
6 November 1989
Floating charge
Delivered: 14 November 1989
Status: Satisfied on 4 July 1997
Persons entitled: Alloa Brewery Company LTD
Description: Undertaking and all property and assets present and future…
17 October 1989
Floating charge
Delivered: 23 October 1989
Status: Satisfied on 7 January 1991
Persons entitled: Alloa Brewery Company Limited
Description: Undertaking and all property and assets present and future…