About

Registered Number: SC160231
Date of Incorporation: 07/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Wellbank Business Park, Blackhills, Peterhead, Aberdeenshire, AB42 3JH

 

Founded in 1995, Peterhead & District Group Training Ltd are based in Aberdeenshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 13 directors listed as Downie, Brian, Barbour, Ian Noble, Multimedia Productions, Score Training And, Willox, Leighton Alexander, Score (Europe) Limited, Abbott, David Ross, Burns, Harry Alan, Ramsay, Sarah Joanne, Buchan, James Bruce, Kvaerner Oilfield Products Limited, Nestle Ik Limited, Noble, William Gordon, Ritchie, Conrad Strachan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Ian Noble 03 October 2016 - 1
MULTIMEDIA PRODUCTIONS, Score Training And 25 September 2008 - 1
WILLOX, Leighton Alexander 24 September 2015 - 1
SCORE ( EUROPE) LIMITED 12 October 1995 - 1
BUCHAN, James Bruce 23 September 2014 24 September 2015 1
KVAERNER OILFIELD PRODUCTS LIMITED 29 June 2000 25 September 2008 1
NESTLE IK LIMITED 12 October 1995 29 June 2000 1
NOBLE, William Gordon 25 March 1996 26 June 2000 1
RITCHIE, Conrad Strachan 01 October 2013 23 September 2014 1
Secretary Name Appointed Resigned Total Appointments
DOWNIE, Brian 07 August 2017 - 1
ABBOTT, David Ross 12 October 1995 13 June 2006 1
BURNS, Harry Alan 13 June 2006 03 October 2016 1
RAMSAY, Sarah Joanne 03 October 2016 07 August 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 September 2017
AP03 - Appointment of secretary 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 26 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 September 2010
CH02 - Change of particulars for corporate director 10 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 24 September 2007
410(Scot) - N/A 25 April 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
225 - Change of Accounting Reference Date 21 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 18 October 2000
410(Scot) - N/A 19 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 September 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 09 July 1997
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 01 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1996
288 - N/A 02 April 1996
MEM/ARTS - N/A 01 March 1996
CERTNM - Change of name certificate 29 February 1996
RESOLUTIONS - N/A 26 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
287 - Change in situation or address of Registered Office 23 February 1996
NEWINC - New incorporation documents 07 September 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 April 2007 Outstanding

N/A

Bond & floating charge 29 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.