The Peterson Group Limited FORTROSE


Founded in 2003, The Peterson Group, classified under reg no. SC247237 is an active company. Currently registered at The Anderson IV10 8TD, Fortrose the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely James A., Anne A. and Fergus C. and others. In addition one secretary - James A. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Peterson Group Limited Address / Contact

Office Address The Anderson
Office Address2 Union Street
Town Fortrose
Post code IV10 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247237
Date of Incorporation Fri, 4th Apr 2003
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

James A.

Position: Director

Appointed: 04 April 2003

James A.

Position: Secretary

Appointed: 04 April 2003

Anne A.

Position: Director

Appointed: 04 April 2003

Fergus C.

Position: Director

Appointed: 04 April 2003

Thomas P.

Position: Director

Appointed: 04 April 2003

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Thomas P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Anne A. This PSC has significiant influence or control over the company,. Then there is James A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thomas P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne A.

Notified on 6 April 2016
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fergus C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand67367311 067    
Current Assets36 23527 35324 6478 2504 2505 16810 200
Debtors14 3825 500   1 168 
Net Assets Liabilities-83 734-88 900-105 524-101 392-107 651-133 780-148 810
Property Plant Equipment166 488160 129153 190146 251141 423141 908138 277
Total Inventories21 18021 18013 5808 2504 2504 00010 200
Other
Version Production Software 2 0212 0202 022 2 0212 024
Accrued Liabilities4 4406 970750750750750750
Accumulated Depreciation Impairment Property Plant Equipment135 880142 239149 178156 117160 945164 576168 207
Additions Other Than Through Business Combinations Property Plant Equipment     4 116 
Average Number Employees During Period1212117 78
Bank Borrowings38 25327 38916 997    
Bank Borrowings Overdrafts19 34914 4353 2117 670   
Creditors248 204248 993266 364255 89311 67011 8136 959
Finished Goods Goods For Resale21 18021 18013 580    
Increase From Depreciation Charge For Year Property Plant Equipment 6 3596 9396 9394 8283 6313 631
Loans From Directors207 382213 106253 109241 026241 654268 293290 328
Net Current Assets Liabilities-211 969-221 640-241 717-247 643-7 420-6 6453 241
Property Plant Equipment Gross Cost302 368302 368302 368302 368302 368306 484306 484
Recoverable Value-added Tax     1 168 
Taxation Social Security Payable5 2728 0356 5451 2221 5511 6941 987
Total Assets Less Current Liabilities-45 481-61 511-88 527-101 392134 003135 263141 518
Trade Creditors Trade Payables11 7616 4472 749    
Trade Debtors Trade Receivables14 3825 500     
Value-added Tax Payable   5 2259 3699 3694 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements