Background WavePink WaveYellow Wave

PETERSON PEOPLE LIMITED (SC625571)

PETERSON PEOPLE LIMITED (SC625571) is an active UK company. incorporated on 25 March 2019. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETERSON PEOPLE LIMITED has been registered for 6 years. Current directors include DODDS, Christine Claire.

Company Number
SC625571
Status
active
Type
ltd
Incorporated
25 March 2019
Age
6 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DODDS, Christine Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSON PEOPLE LIMITED

PETERSON PEOPLE LIMITED is an active company incorporated on 25 March 2019 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETERSON PEOPLE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC625571

LTD Company

Age

6 Years

Incorporated 25 March 2019

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 262 LIMITED
From: 25 March 2019To: 7 June 2019
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 19
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Oct 21
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 25 Mar 2019

DODDS, Christine Claire

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

CHRISTIE, Duncan Francis

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

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 25 Mar 2019
Resigned 07 Jun 2019

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 25 Mar 2019
Resigned 07 Jun 2019

MCGUIRE, Paul Patrick

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1973
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2022

MOORE, Sarah Robyn

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1980
Director
Appointed 07 Jun 2019
Resigned 29 Jul 2019

WHITE, Stuart Alexander

Resigned
Albyn Place, AberdeenAB10 1YL
Born August 1969
Director
Appointed 29 Jul 2019
Resigned 12 Jun 2020

Persons with significant control

1

Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Resolution
7 June 2019
RESOLUTIONSResolutions
Incorporation Company
25 March 2019
NEWINCIncorporation