Background WavePink WaveYellow Wave

PETERSON SNS LIMITED (SC661346)

PETERSON SNS LIMITED (SC661346) is an active UK company. incorporated on 15 May 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 SNS LIMITED has been registered for 5 years. Current directors include DODDS, Christine Claire, ELLIS, Andrew Robert.

Company Number
SC661346
Status
active
Type
ltd
Incorporated
15 May 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 SNS LIMITED

PETERSON SNS LIMITED is an active company incorporated on 15 May 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 SNS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC661346

LTD Company

Age

5 Years

Incorporated 15 May 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 290 LIMITED
From: 15 May 2020To: 22 May 2020
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Loan Secured
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 15 May 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

CHRISTIE, Duncan Francis

Resigned
Albyn Place, AberdeenAB10 1YL
Born February 1971
Director
Appointed 01 Feb 2022
Resigned 24 Nov 2023

COULL, Christopher Alexander

Resigned
Albyn Place, AberdeenAB10 1YL
Born August 1978
Director
Appointed 03 Sept 2024
Resigned 09 Sept 2025

DONALD, Malcolm James Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1978
Director
Appointed 15 May 2020
Resigned 22 May 2020

ELLIS, Andrew Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born March 1974
Director
Appointed 24 Nov 2023
Resigned 03 Sept 2024

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 15 May 2020
Resigned 22 May 2020

HENDRY, Jason

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1968
Director
Appointed 22 May 2020
Resigned 02 Mar 2026

MOORE, Sarah Robyn

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1980
Director
Appointed 15 Jul 2020
Resigned 01 Jan 2022

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 22 May 2020
Fundings
Financials
Latest Activities

Filing History

35

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
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
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination 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 No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
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
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
18 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
20 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 May 2020
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Resolution
22 May 2020
RESOLUTIONSResolutions
Incorporation Company
15 May 2020
NEWINCIncorporation