Background WavePink WaveYellow Wave

PETERSON SHETLAND LIMITED (SC658579)

PETERSON SHETLAND LIMITED (SC658579) is an active UK company. incorporated on 31 March 2020. 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 SHETLAND LIMITED has been registered for 5 years. Current directors include DODDS, Christine Claire, ELLIS, Andrew Robert.

Company Number
SC658579
Status
active
Type
ltd
Incorporated
31 March 2020
Age
5 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, ELLIS, Andrew Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSON SHETLAND LIMITED

PETERSON SHETLAND LIMITED is an active company incorporated on 31 March 2020 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 SHETLAND LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC658579

LTD Company

Age

5 Years

Incorporated 31 March 2020

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 289 LIMITED
From: 31 March 2020To: 19 May 2020
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 31 Mar 2020

DODDS, Christine Claire

Active
Albyn Place, AberdeenAB10 1YL
Born January 1981
Director
Appointed 09 Sept 2025

ELLIS, Andrew Robert

Active
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 09 Sept 2025

COULL, Christopher Alexander

Resigned
Albyn Place, AberdeenAB10 1YL
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 09 Sept 2025

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 31 Mar 2020
Resigned 19 May 2020

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 31 Mar 2020
Resigned 19 May 2020

GEAR, Daniel Allan

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1987
Director
Appointed 01 Feb 2022
Resigned 05 Jun 2023

HENDRY, Jason

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1968
Director
Appointed 03 Sept 2024
Resigned 02 Mar 2026

HENDRY, Jason

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1968
Director
Appointed 14 Jul 2020
Resigned 01 Feb 2022

MOORE, Sarah Robyn

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1980
Director
Appointed 17 Jul 2020
Resigned 01 Jan 2022

SMITH, Robert George

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1970
Director
Appointed 05 Jun 2023
Resigned 03 Sept 2024

VAN DER LAAN, Ronald Cornelis

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1965
Director
Appointed 19 May 2020
Resigned 14 Jul 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 19 May 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
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
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Resolution
19 May 2020
RESOLUTIONSResolutions
Incorporation Company
31 March 2020
NEWINCIncorporation