Background WavePink WaveYellow Wave

PETERSON SBS LIMITED (SC451044)

PETERSON SBS LIMITED (SC451044) is an active UK company. incorporated on 29 May 2013. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETERSON SBS LIMITED has been registered for 12 years. Current directors include DODDS, Christine Claire.

Company Number
SC451044
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DODDS, Christine Claire
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSON SBS LIMITED

PETERSON SBS LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETERSON SBS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

SC451044

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SLLP 48 LIMITED
From: 9 July 2013To: 9 July 2013
PETERSON (UNITED KINGDOM) LIMITED
From: 3 July 2013To: 9 July 2013
SLLP 48 LIMITED
From: 29 May 2013To: 3 July 2013
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 29 May 2013To: 17 October 2017
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 15
Director Left
Sept 15
Owner Exit
Sept 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 29 May 2013

DODDS, Christine Claire

Active
Albyn Place, AberdeenAB10 1YL
Born January 1981
Director
Appointed 08 Jan 2024

BAIN, John Walter

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1966
Director
Appointed 06 Jul 2015
Resigned 15 Jul 2020

CHRISTIE, Duncan Francis

Resigned
Albyn Place, AberdeenAB10 1YL
Born February 1971
Director
Appointed 15 Jul 2020
Resigned 24 Nov 2023

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 29 May 2013
Resigned 06 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Albyn Place, AberdeenAB10 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2016
Ceased 30 Aug 2016
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Resolution
8 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2013
NEWINCIncorporation