PETERKINS, SOLICITORS - ABERDEEN

PETERKINS, SOLICITORS - ABERDEEN

.

Overview

PETERKINS, SOLICITORS is a company officer from Aberdeen. This company officer is, or was, associated with at least 250 company roles.
Their most recent appointment, in our records, was to OMNIUS GROUP HOLDINGS LIMITED on 2008-01-25, from which they resigned on 2010-01-25.

Address

100, Union Street
Aberdeen
AB10 1QR
Scotland

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
OMNIUS GROUP HOLDINGS LIMITED Active Corporate Nominee Secretary 2008-01-25 until 2010-01-25 RESIGNED £46,579 equity
OPTIMUS DENTISTRY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-01-25 until 2008-02-06 RESIGNED
SALMAC HOLDINGS LIMITED Active Corporate Nominee Secretary 2007-06-13 CURRENT £1,291,606 equity
PLACE D'OR 659 LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-04-26 until 2008-02-13 RESIGNED
DONMACK LTD Dissolved - no longer trading Corporate Nominee Secretary 2007-04-26 until 2022-02-19 RESIGNED
STAR PROPERTIES (ABERDEEN) LIMITED Active Corporate Nominee Secretary 2007-04-26 CURRENT £29,913 cash, £241,732 equity
TWO SAINTS PROPERTY COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-02-12 until 2008-02-20 RESIGNED
3D PERSONNEL LIMITED Active Corporate Nominee Secretary 2007-01-25 until 2008-02-06 RESIGNED £165,033 cash, £1,959,995 equity
CRAIGSTORE LIMITED Active Corporate Nominee Secretary 2007-01-25 until 2008-03-14 RESIGNED £53,804 equity
SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Active Corporate Nominee Secretary 2006-12-08 until 2018-08-16 RESIGNED £-192,393 equity
E HARKINS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-12-08 until 2016-02-22 RESIGNED £43,209 equity
INSTANT CATERING MAINTENANCE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-09-28 CURRENT
OSBORNE TERRACE LIMITED Active Corporate Nominee Secretary 2006-09-07 until 2011-02-01 RESIGNED £400,509 equity
J & W HARRIS HOLDINGS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-09-07 until 2010-09-07 RESIGNED
TONI & GUY (HIGHLANDS) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-05-17 until 2011-03-09 RESIGNED £1,437 cash, £-290,746 equity
SCO-BERE SEAFOODS (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2005-09-07 until 2019-05-09 RESIGNED £1,189,506 equity
ORINTEK LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-04-07 CURRENT £44,052 cash, £34,785 equity
JET (BEAUTY SERVICES) LIMITED Active Corporate Nominee Secretary 2004-10-11 until 2011-03-09 RESIGNED £20,660 cash, £3,360 equity
PIPMATO LIMITED Active Corporate Nominee Secretary 2004-06-02 until 2018-01-18 RESIGNED £2,918 cash, £90,798 equity
DOWNHOLE FLUID SOLUTIONS LIMITED Active Corporate Nominee Secretary 2004-03-22 until 2004-03-24 RESIGNED £51,226 equity
EASYLET RENTALS LIMITED Active Corporate Nominee Secretary 2004-03-22 until 2004-09-20 RESIGNED £1,212 cash, £61,851 equity
KALIDUG FOODS LIMITED Active Corporate Nominee Secretary 2003-11-13 until 2005-10-20 RESIGNED £57,522 equity
THE STAR FISHING COMPANY LIMITED Active Corporate Nominee Secretary 2003-11-12 until 2006-08-01 RESIGNED £35,108 equity
YUNG YEE LIMITED Active Corporate Nominee Secretary 2003-09-21 until 2003-11-13 RESIGNED £889 cash, £189,650 equity
DUNLINTON LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-09-21 until 2005-11-22 RESIGNED £55,404 cash, £24,687 equity
GLEN DARROCH LIMITED Liquidation Corporate Nominee Secretary 2003-08-12 until 2003-08-15 RESIGNED £238,149 equity
DALIJON INVESTMENTS LIMITED Active Corporate Nominee Secretary 2003-07-07 CURRENT £1,332 equity
DALIJON PROPERTIES LIMITED Active Corporate Nominee Secretary 2003-07-07 CURRENT £46,626 equity
121 SC LIMITED Active Corporate Nominee Secretary 2003-06-04 until 2003-09-12 RESIGNED £10,580 cash, £13,695 equity
ICR SCOTLAND LIMITED Active Corporate Nominee Secretary 2003-05-01 CURRENT £109,486 cash, £132,406 equity
R F PROPERTIES (ABERDEEN) LIMITED Active Corporate Nominee Secretary 2003-05-01 CURRENT £208,357 equity
ONE TO ONE CARE LIMITED Active Corporate Nominee Secretary 2003-04-25 until 2003-05-06 RESIGNED £621 cash, £128,558 equity
M & H GROUP (SCOTLAND) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-03-03 until 2023-03-14 RESIGNED £100 cash, £100 equity
SL ARCHITECTURAL AND BUILDING SERVICES LTD. Active Corporate Nominee Secretary 2003-03-03 until 2003-03-07 RESIGNED £197 equity
M & H CARRIERS (ABERDEEN) LIMITED Active Corporate Nominee Secretary 2003-03-03 until 2021-04-06 RESIGNED £632,992 cash, £1,316,442 equity
DONALD SMITH MODEL MAKERS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-10-14 until 2003-05-30 RESIGNED £664 cash, £39,093 equity
AVJ HOMES LTD. Active Corporate Nominee Secretary 2002-10-04 until 2002-12-11 RESIGNED £263,870 cash, £513,792 equity
ENDICON LTD. Dissolved - no longer trading Corporate Nominee Secretary 2002-08-22 until 2002-09-05 RESIGNED £593 equity
JANITORIAL SUPPLIES (HUNTLY) LIMITED Active Corporate Nominee Secretary 2002-06-17 until 2005-06-29 RESIGNED £3,671 equity
SUBSEA ENERGY (SCOTLAND) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-06-17 until 2013-08-26 RESIGNED £-2,767 equity
NORTHERN ASSESSMENT SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-03-05 CURRENT £81,727 cash, £89,522 equity
ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD Active Corporate Nominee Secretary 2002-03-05 until 2010-03-01 RESIGNED £868,652 equity
FNC (ABERDEEN) LIMITED Active Corporate Nominee Secretary 2002-02-28 CURRENT
BROADBAND CLOUD SOLUTIONS LIMITED Active Corporate Nominee Secretary 2002-01-21 until 2012-07-10 RESIGNED £59,284 equity
REACHFAR ENTERPRISES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-01-07 until 2002-03-12 RESIGNED £13,714 cash, £8,347 equity
ACCU-TECH SYSTEMS LIMITED Active Corporate Nominee Secretary 2001-10-03 until 2003-09-15 RESIGNED
INTRACK CONSULTANTS LIMITED Active Corporate Nominee Secretary 2001-07-16 until 2016-07-29 RESIGNED £28,801 equity
BLU INNS LIMITED Active Corporate Nominee Secretary 2000-09-01 until 2023-05-29 RESIGNED
FOWLER MCKENZIE LIMITED Active Corporate Nominee Secretary 2000-09-01 until 2001-11-30 RESIGNED £441,609 cash
M & H CARRIERS (DUNDEE) LIMITED Active Corporate Nominee Secretary 2000-09-01 until 2021-04-06 RESIGNED £953,952 cash, £807,551 equity
P.M. CUBED LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2000-05-26 until 2000-07-05 RESIGNED £53,881 cash, £53,335 equity
PETROLEUM WELLS COLLEGE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2000-05-26 until 2013-06-18 RESIGNED £21,679 equity
WELL DATA TECHNOLOGIES LIMITED Active Corporate Nominee Secretary 2000-05-26 CURRENT £166,490 cash
SYNERGY DEVELOPMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2000-03-16 until 2000-03-30 RESIGNED
CUTTING UNDERWATER TECHNOLOGIES LTD. Active Corporate Nominee Secretary 1999-07-09 until 2007-07-26 RESIGNED £2,517,433 cash, £5,680,442 equity
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-07-09 until 2008-04-08 RESIGNED
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-07-09 until 2008-04-08 RESIGNED
ULLAPOOL LAUNDRY AND DRYCLEANERS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-04-06 until 2007-12-31 RESIGNED £4,025 equity
SCOTIA ANIMATIONS LIMITED Active Corporate Nominee Secretary 1999-03-23 until 2001-03-15 RESIGNED £108,022 cash, £1,934,476 equity
CASTLEGATE ARTS LIMITED Active Corporate Nominee Secretary 1999-01-25 until 2009-07-22 RESIGNED
GARDEN'S PHARMACY LIMITED Active Corporate Nominee Secretary 1998-11-18 until 2010-01-29 RESIGNED £148 cash, £711,214 equity
EXIT SOFTWARE LIMITED Active Corporate Nominee Secretary 1998-09-04 CURRENT £69,409 cash, £81,323 equity
ACL HIRE LIMITED Active Corporate Nominee Secretary 1998-05-14 until 2010-07-01 RESIGNED
PETERHEAD SEAFOODS LIMITED Active Corporate Nominee Secretary 1998-05-14 until 2002-03-12 RESIGNED £2 equity
GUY GROUP LTD. Dissolved - no longer trading Corporate Nominee Secretary 1998-05-14 until 2003-09-01 RESIGNED £3,901 cash, £12,473 equity
PETERKINS SERVICES LIMITED Active Corporate Nominee Secretary 1998-04-17 CURRENT £2 cash, £2 equity
ESK OFFSHORE LIMITED Active Corporate Nominee Secretary 1998-01-21 CURRENT £107,412 cash, £1,295,983 equity
M & H CARRIERS (INVERNESS) LIMITED Active Corporate Nominee Secretary 1998-01-21 until 2021-04-06 RESIGNED £367,683 cash, £984,953 equity
SENERGY LEA LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1998-01-21 until 2008-04-08 RESIGNED
JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Active Corporate Nominee Secretary 1997-08-01 until 2010-06-24 RESIGNED
DENSBRIDGE LIMITED Active Corporate Nominee Secretary 1997-08-01 until 2009-03-31 RESIGNED £345,118 equity
PLACE D'OR 456 LIMITED Active Corporate Nominee Secretary 1997-07-10 until 1998-08-14 RESIGNED £92,095 cash, £997,382 equity
BRYANT GROUP (SCOTLAND) LIMITED Active Corporate Nominee Secretary 1997-05-30 until 2002-01-29 RESIGNED £102 equity
FIT FOODS LIMITED Active Corporate Nominee Secretary 1996-06-24 until 2009-07-03 RESIGNED £3,168 equity
UNION BRIDGE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1996-06-24 until 2009-03-31 RESIGNED £207 cash, £735,196 equity
PLACE D'OR 417 LIMITED Active Corporate Nominee Secretary 1996-01-24 until 1999-02-26 RESIGNED £199,069 equity
INTERACTYX LIMITED Active Corporate Nominee Secretary 1995-11-27 until 2013-06-20 RESIGNED £6,306 cash, £-988,035 equity
PRIMARC ENGINEERING LIMITED Active Corporate Nominee Secretary 1994-07-22 until 1998-03-03 RESIGNED £16,961 cash, £27,147 equity
ALPHA BIO SYSTEMS LIMITED Active Corporate Nominee Secretary 1994-02-17 until 1996-02-09 RESIGNED £2 cash, £2 equity
DUNECHT GARAGE LTD. Active Corporate Nominee Secretary 1993-12-24 until 1995-06-12 RESIGNED £171,249 cash
BELHAVEN FINANCE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1993-12-15 until 1993-12-22 RESIGNED
CAMPBELL CARRIAGE COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1993-07-12 until 2020-08-18 RESIGNED £2,034 equity
TERRAMAR LIMITED Active Corporate Nominee Secretary 1993-04-08 CURRENT £396,640 cash, £539,870 equity
TAYSIDE DIESEL ENGINEERING LIMITED Active Corporate Nominee Secretary 1992-09-25 until 2007-12-06 RESIGNED £1,167,454 cash, £1,827,318 equity
ALEXANDER DUNCAN (ABERDEEN) LIMITED Active Corporate Nominee Secretary 1992-04-30 until 2005-04-12 RESIGNED £30,352 cash, £940,528 equity
WESTBURN FINANCE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1992-03-26 CURRENT £189,852 equity
FACILITIES SUPPORT SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1992-01-21 until 2004-07-15 RESIGNED £15,449 cash, £13,852 equity
TERN TELEVISION PRODUCTIONS LIMITED Active Corporate Nominee Secretary 1991-11-22 until 1992-08-24 RESIGNED £839,773 cash, £4,687,703 equity
GORDON INVESTMENT CORPORATION LIMITED Active Corporate Nominee Secretary 1991-06-07 until 2002-01-15 RESIGNED £1,417 cash, £564,370 equity
JAPLIN LIMITED Liquidation Corporate Nominee Secretary 1991-01-29 until 1991-05-16 RESIGNED £168,360 equity
ODI SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1990-10-26 until 1997-10-21 RESIGNED
SORBA-FREEZE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1990-10-26 until 2013-05-01 RESIGNED
WOVAX LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1990-07-06 CURRENT £1,000 equity
HAWTHORNE TIMBER SERVICES LIMITED Liquidation Corporate Nominee Secretary 1990-04-12 CURRENT
STEVAND LIMITED Active Corporate Nominee Secretary 1990-04-12 CURRENT
AB CONSTRUCTION LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1990-01-01 until 1996-08-22 RESIGNED £1,000 equity
ANDERSONS PACKAGING (ABERDEEN) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1990-01-01 until 2013-06-04 RESIGNED
ASHVALE FISH RESTAURANT LIMITED THE Active Corporate Nominee Secretary 1990-01-01 until 1990-01-01 RESIGNED £7,167 cash, £1,796,388 equity
BANCHORY LODGE CARAVAN PARK LIMITED Active Corporate Nominee Secretary 1990-01-01 CURRENT £1,596,023 equity
CAMMACH BRYANT LIMITED Active Corporate Nominee Secretary 1990-01-01 until 2002-01-29 RESIGNED £249,376 cash, £3,654,094 equity


Related People

Name Occupation Address No of Appointments
JOAN PATRICIA CARTER Company Director Banchory Devenick 1
MR STEPHEN JOHN CARTER Banchory Devenick 10
DAVID HYSLOP EDGLEY JACK Finanace Director Saffron Walden 6
PETER MCKAY RIDLEY Chartered Accountant Stonehaven 3
MR MICHAEL STEPHEN BYRNE Company Director Southampton, England 11
MR DAMIAN GERARD DOHERTY Director Belfast 11
MR DAVID WHITEHOUSE Director Southampton, England 1
PATRICK GILLESPIE Engineer Doughiska, Ireland 1
WILLIAM HARRIS Director Glasgow, United Kingdom 5
JAMES WILLIAM RICHARD HARRIS Motor Dealer Bathgate 3
PETERKINS SERVICES LIMITED Aberdeen 10
NINA ANNE BELL Managing Director Bracknell, England 41
MR MARK JOHN KIGHTLEY Finance Director High Wycombe, England 12
MR JASON CHRISTOPHER GODSELL TURNER Finance Director Swindon, England 38
FRANCES TERESA RUS Managing Director Aberdeen, Scotland 11
MR PAUL LESLIE FORD Accountant Bracknell, England 10
MR CHRISTOPHER HAYES Finance Director Southampton, England 6
MR CIARAN GREENE Director London, England 1
MR ALAN CHRISTOPHER OLIVIER-SMITH General Manager Bracknell, England 6
MR MATTHEW HENRY LOVEDAY Head Of Commercial Vehicles & Uk Northern Region Bracknell, England 4

Nearby People

Name Occupation Address No of Appointments
PETERKINS, SOLICITORS ABERDEEN 0
PETERKINS SERVICES LIMITED Aberdeen 95
PETERKINS, SOLICITORS ABERDEEN 1
PETERKINS, SOLICITORS ABERDEEN 0
MESSRS PETERKINS ABERDEEN, SCOTLAND 232
MESSRS PETERKINS ABERDEEN 232
PETERKINS Aberdeen, Scotland 1
MAGNAR AALAND Managing Director Aberdeen 1
ROLV HALDORSEN Business Development Manager Aberdeen 1
ROBIN INNES JONES Operations Director Aberdeen 2