Background WavePink WaveYellow Wave

PETERKINS SERVICES LIMITED (SC184957)

PETERKINS SERVICES LIMITED (SC184957) is an active UK company. incorporated on 17 April 1998. with registered office in 100 Union Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PETERKINS SERVICES LIMITED has been registered for 28 years. Current directors include CLARK, Paul, CRAIG, Jamie, DAVIDSON, Robert Gordon William and 9 others.

Company Number
SC184957
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
100 Union Street, AB10 1QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Paul, CRAIG, Jamie, DAVIDSON, Robert Gordon William, KINGDON, Martin Paul, MACALLAN, Paul Wilson, MACDONALD, Alastair Currie, MACKAY, Hannah, MCNEIL, Caren, MILNE, Joanna Clare, MYRON, Debbie Maria, PURKIS, Linda Alison, SIMPSON, Karen Patricia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERKINS SERVICES LIMITED

PETERKINS SERVICES LIMITED is an active company incorporated on 17 April 1998 with the registered office located in 100 Union Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PETERKINS SERVICES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

SC184957

LTD Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

100 Union Street Aberdeen , AB10 1QR,

Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Dec 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Apr 21
Director Left
May 22
Director Joined
Jul 23
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

PETERKINS, SOLICITORS

Active
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 17 Apr 1998

CLARK, Paul

Active
100 Union StreetAB10 1QR
Born October 1969
Director
Appointed 01 May 2015

CRAIG, Jamie

Active
100 Union StreetAB10 1QR
Born January 1983
Director
Appointed 20 Jan 2017

DAVIDSON, Robert Gordon William

Active
100 Union StreetAB10 1QR
Born January 1979
Director
Appointed 01 May 2012

KINGDON, Martin Paul

Active
100 Union StreetAB10 1QR
Born October 1984
Director
Appointed 01 Apr 2026

MACALLAN, Paul Wilson

Active
100 Union StreetAB10 1QR
Born September 1962
Director
Appointed 01 May 2012

MACDONALD, Alastair Currie

Active
100 Union StreetAB10 1QR
Born January 1994
Director
Appointed 20 Jan 2017

MACKAY, Hannah

Active
100 Union StreetAB10 1QR
Born June 1991
Director
Appointed 01 Apr 2026

MCNEIL, Caren

Active
100 Union StreetAB10 1QR
Born August 1980
Director
Appointed 01 May 2018

MILNE, Joanna Clare

Active
100 Union StreetAB10 1QR
Born May 1989
Director
Appointed 01 Apr 2026

MYRON, Debbie Maria

Active
100 Union StreetAB10 1QR
Born April 1989
Director
Appointed 18 Jul 2023

PURKIS, Linda Alison

Active
100 Union StreetAB10 1QR
Born March 1975
Director
Appointed 01 May 2012

SIMPSON, Karen Patricia

Active
100 Union StreetAB10 1QR
Born September 1978
Director
Appointed 01 May 2012

AITKEN, Archibald Brian

Resigned
Foinne Bhein, HelensburghG84 8NW
Born March 1945
Director
Appointed 22 Jun 1999
Resigned 30 Apr 2010

ANDERSON, Philip Edward

Resigned
Albert Terrace, AberdeenAB10 1XY
Born June 1949
Director
Appointed 17 Apr 1998
Resigned 01 May 2013

BOWMAN, Fiona Agnes

Resigned
4 Hillview Terrace, AberdeenAB15 9HJ
Born May 1959
Director
Appointed 17 Apr 1998
Resigned 18 Apr 2007

HOWIE, Colin Neville

Resigned
100 Union StreetAB10 1QR
Born May 1971
Director
Appointed 01 May 2013
Resigned 30 Oct 2015

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Born September 1954
Director
Appointed 17 Apr 1998
Resigned 15 Nov 2002

LUMSDEN, Hartley Wilson

Resigned
100 Union StreetAB10 1QR
Born October 1956
Director
Appointed 01 May 2012
Resigned 04 May 2022

MACNIVEN, Duncan Angus

Resigned
13 Alder Drive, AberdeenAB12 4WA
Born October 1966
Director
Appointed 17 Apr 1998
Resigned 15 Nov 2002

MANSON, Barbara Ann

Resigned
Woodend Crescent, AberdeenAB15 6YP
Born April 1957
Director
Appointed 01 May 2012
Resigned 20 Jul 2017

MATTHEWS, Graham George

Resigned
100 Union StreetAB10 1QR
Born June 1956
Director
Appointed 01 May 2012
Resigned 30 Apr 2021

MCCALLUM, Gordon Wallace

Resigned
Glassel, Ny BanchoryAB31 5RB
Born March 1953
Director
Appointed 01 May 2012
Resigned 20 Jul 2017

MORRICE, Stephen James

Resigned
2 Westerton Road, AberdeenAB15 9NR
Born April 1958
Director
Appointed 17 Apr 1998
Resigned 30 Nov 2001

RENNIE, Thomas George

Resigned
Craigton Farmhouse, BanchoryAB31 3RB
Born April 1947
Director
Appointed 17 Apr 1998
Resigned 01 May 2012

Persons with significant control

1

Peterkins

Active
Union Street, AberdeenAB10 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 August 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
26 April 2000
363aAnnual Return
Legacy
26 September 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
363aAnnual Return
Incorporation Company
17 April 1998
NEWINCIncorporation