CARTECH (PETERHEAD) LIMITED

Register to unlock more data on OkredoRegister

CARTECH (PETERHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC222391

Incorporation date

21/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clyde Offices, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon20/04/2026
Total exemption full accounts made up to 2025-10-22
dot icon04/11/2025
Registered office address changed from 15 Ugie Street Peterhead Aberdeenshire AB42 1US to C/O Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-11-04
dot icon04/11/2025
Resolutions
dot icon24/10/2025
Previous accounting period extended from 2025-09-30 to 2025-10-22
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon10/04/2025
Previous accounting period shortened from 2025-08-31 to 2024-09-30
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/04/2025
Satisfaction of charge 1 in full
dot icon10/04/2025
Satisfaction of charge 2 in full
dot icon09/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon20/06/2024
Termination of appointment of Neil Alan Barclay as a director on 2024-06-20
dot icon22/04/2024
Appointment of Mr Neil Barclay as a director on 2024-04-22
dot icon18/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Appointment of Miss Nikki Burgess as a director on 2024-02-27
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon10/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon24/08/2017
Notification of Maureen Burgess as a person with significant control on 2016-04-06
dot icon24/08/2017
Notification of Robert Hendry Burgess as a person with significant control on 2016-04-06
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/11/2015
Director's details changed for Robert Hendry Burgess on 2009-10-01
dot icon01/11/2015
Director's details changed for Maureen Burgess on 2009-10-01
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/12/2009
Secretary's details changed for Maureen Burgess on 2009-12-08
dot icon08/12/2009
Director's details changed for Robert Hendry Burgess on 2009-12-08
dot icon08/12/2009
Director's details changed for Maureen Burgess on 2009-12-08
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Return made up to 21/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 21/08/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 21/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/10/2005
Return made up to 21/08/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/11/2004
Return made up to 21/08/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/09/2003
Return made up to 21/08/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/10/2002
Ad 31/08/01--------- £ si 998@1
dot icon23/09/2002
Return made up to 21/08/02; full list of members
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 59 queen street peterhead AB42 1TU
dot icon16/04/2002
Partic of mort/charge *
dot icon26/10/2001
Partic of mort/charge *
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon21/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-57.62 % *

* during past year

Cash in Bank

£52,438.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
22/10/2025
dot iconNext due on
22/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
155.69K
-
0.00
75.61K
-
2022
3
213.73K
-
0.00
123.75K
-
2023
3
165.79K
-
0.00
52.44K
-
2023
3
165.79K
-
0.00
52.44K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

165.79K £Descended-22.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.44K £Descended-57.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
21/08/2001 - 21/08/2001
6626
BRIAN REID LTD.
Nominee Secretary
21/08/2001 - 21/08/2001
6709
Burgess, Nikki
Director
27/02/2024 - Present
4
Mrs Maureen Burgess
Director
21/08/2001 - Present
-
Burgess, Maureen
Secretary
21/08/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARTECH (PETERHEAD) LIMITED

CARTECH (PETERHEAD) LIMITED is an(a) Liquidation company incorporated on 21/08/2001 with the registered office located at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTECH (PETERHEAD) LIMITED?

toggle

CARTECH (PETERHEAD) LIMITED is currently Liquidation. It was registered on 21/08/2001 .

Where is CARTECH (PETERHEAD) LIMITED located?

toggle

CARTECH (PETERHEAD) LIMITED is registered at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP.

What does CARTECH (PETERHEAD) LIMITED do?

toggle

CARTECH (PETERHEAD) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CARTECH (PETERHEAD) LIMITED have?

toggle

CARTECH (PETERHEAD) LIMITED had 3 employees in 2023.

What is the latest filing for CARTECH (PETERHEAD) LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-10-22.