PETERKIN HOMES LIMITED
LAURENCEKIRK

Hellopages » Aberdeenshire » Aberdeenshire » AB30 1LL

Company number SC174001
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address MID FIDDES, FORDOUN, LAURENCEKIRK, KINCARDINESHIRE, AB30 1LL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10,100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PETERKIN HOMES LIMITED are www.peterkinhomes.co.uk, and www.peterkin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Peterkin Homes Limited is a Private Limited Company. The company registration number is SC174001. Peterkin Homes Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Peterkin Homes Limited is Mid Fiddes Fordoun Laurencekirk Kincardineshire Ab30 1ll. . PETERKIN, Pearl Grace is a Secretary of the company. PETERKIN, Victor Philip is a Director of the company. Secretary CHEYNE, Kelly Ann has been resigned. Secretary PETERKIN, Dorothy Jane has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director PETERKIN, Dorothy Jane has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PETERKIN, Pearl Grace
Appointed Date: 26 July 2012

Director
PETERKIN, Victor Philip
Appointed Date: 28 April 1997
67 years old

Resigned Directors

Secretary
CHEYNE, Kelly Ann
Resigned: 26 July 2012
Appointed Date: 01 September 2001

Secretary
PETERKIN, Dorothy Jane
Resigned: 31 August 2001
Appointed Date: 28 April 1997

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 28 April 1997
Appointed Date: 02 April 1997

Director
PETERKIN, Dorothy Jane
Resigned: 22 April 2002
Appointed Date: 28 April 1997
71 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 28 April 1997
Appointed Date: 02 April 1997

PETERKIN HOMES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jul 2015
Satisfaction of charge 1 in full
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,100

...
... and 82 more events
30 Apr 1997
Secretary resigned
30 Apr 1997
New secretary appointed;new director appointed
30 Apr 1997
New director appointed
30 Apr 1997
Ad 28/04/97--------- £ si 100@1=100 £ ic 1/101
02 Apr 1997
Incorporation

PETERKIN HOMES LIMITED Charges

16 May 2014
Charge code SC17 4001 0020
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Margaret Milne James Gordon Milne
Description: Kalimna, bogincaber, drumlithie, stonehaven KNC23251…
29 October 2013
Charge code SC17 4001 0019
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Thomas Byrne
Description: 1 mains of dellavaird auchenblae laurencekirk knc 18286…
29 October 2013
Charge code SC17 4001 0018
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Thomas Byrne
Description: Alt na craig cottage drumlithie stonehaven KNC16729…
29 October 2013
Charge code SC17 4001 0017
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Thomas Byrne
Description: Shop and flat above known as steeple shop burnside croft…
2 May 2011
Standard security
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Spittalmyre steading st cyrus by montrose.
15 December 2009
Standard security
Delivered: 22 December 2009
Status: Satisfied on 9 November 2010
Persons entitled: Clydesdale Bank PLC
Description: 3358 square metres ground forming part of deep farm…
30 January 2009
Standard security
Delivered: 10 February 2009
Status: Satisfied on 8 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 law of craigo cottages, craigo, montrose.
30 January 2009
Standard security
Delivered: 10 February 2009
Status: Satisfied on 8 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Alt-na-craig, high street, drumlithie, stonehaven KNC16729.
30 January 2009
Standard security
Delivered: 6 February 2009
Status: Satisfied on 10 January 2013
Persons entitled: Mr & Mrs John Officer
Description: Steading at caldcots, southesk estate, brechin, angus.
28 June 2007
Standard security
Delivered: 5 July 2007
Status: Satisfied on 6 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Hall & cottage at milton of dellavaird, auchenblae…
2 May 2007
Standard security
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The town and lands of bogincaber, drumlithie extending to…
12 April 2007
Standard security
Delivered: 24 April 2007
Status: Satisfied on 10 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at west park, inverbervie.
5 December 2006
Standard security
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site at logie village, by montrose, angus.
26 June 2006
Standard security
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Mr & Mrs J M Smillie
Description: 2.32 acres at hallgreen farm, west park, inverbervie.
9 January 2006
Standard security
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Gowans steading glenbervie kincardineshire.
10 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 6 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Houses 1 & 3 chapelton steading, auchenblae.
28 April 2004
Standard security
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That plot of ground at craigo, by montrose extending to…
28 April 2004
Standard security
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those five plots of ground at craigo, by montrose each…
11 November 2003
Standard security
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as lathallan grange, johnshaven in the…
4 June 1998
Floating charge
Delivered: 10 June 1998
Status: Satisfied on 3 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…