Company NamePeacock Salt Limited
Company StatusActive
Company NumberSC030528
CategoryPrivate Limited Company
Incorporation Date17 January 1955(69 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Harley Hamilton Marshall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(34 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlie House
Dalry
Ayrshire
KA24 5HP
Scotland
Director NameSusan Victoria Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(34 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlie House
Dalry
Ayrshire
KA24 5HP
Scotland
Secretary NameSusan Victoria Marshall
NationalityBritish
StatusCurrent
Appointed25 April 2003(48 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlie House
Dalry
Ayrshire
KA24 5HP
Scotland
Director NameMr Gregorie Charles Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(61 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMrs Elaine Greig Dalby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(34 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Court
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameNorman Hamilton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(34 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Gables Moor Road
Strathblane
Glasgow
G63 9EX
Scotland
Secretary NameMrs Elaine Greig Dalby
NationalityBritish
StatusResigned
Appointed23 August 1989(34 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Court
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameMr Angus John Garrioch Craig
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(46 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunure Mains
Dunure
Ayr
Ayrshire
KA7 4LY
Scotland

Contact

Websitewww.peacocksalt.com
Email address[email protected]
Telephone01292 292000
Telephone regionAyr

Location

Registered AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

30 December 1992Delivered on: 14 January 1993
Satisfied on: 28 August 2001
Persons entitled: British Salt Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 February 1982Delivered on: 3 March 1982
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings" registered in glasgow under official no. 389461.
Fully Satisfied
19 February 1982Delivered on: 3 March 1982
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings" registered in glasgow under official no. 389461.
Fully Satisfied
19 February 1982Delivered on: 3 March 1982
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Second deed of covenant
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings".
Fully Satisfied
19 February 1982Delivered on: 3 March 1982
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor vessel "peacock venture" with all "the earnings".
Fully Satisfied
28 April 1981Delivered on: 15 May 1981
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/80 relating to construction of vessel to be known as yard no. 1468.
Fully Satisfied
28 April 1981Delivered on: 15 May 1981
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/80 relating to construction known as vessel no. 1468.
Fully Satisfied
28 April 1981Delivered on: 15 May 1981
Satisfied on: 13 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Financial agreement
Secured details: £1,160,000 & all further moneys due, or to become due from the company to the chargee.
Particulars: All the company's interest and all benefits rights and titles under a building agreement dated 25/11/1980 relating to construction of vessel to be known as yard no. 1468.
Fully Satisfied
14 December 1977Delivered on: 20 December 1977
Satisfied on: 17 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 2004Delivered on: 2 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
18 November 2022Satisfaction of charge 10 in full (1 page)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
30 August 2018Termination of appointment of Angus John Garrioch Craig as a director on 31 March 2018 (1 page)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
12 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (9 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (9 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 June 2016Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages)
30 June 2016Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages)
25 September 2015Full accounts made up to 30 April 2015 (8 pages)
25 September 2015Full accounts made up to 30 April 2015 (8 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,000
(6 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,000
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (8 pages)
2 February 2015Full accounts made up to 30 April 2014 (8 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,000
(6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,000
(6 pages)
29 January 2014Full accounts made up to 30 April 2013 (8 pages)
29 January 2014Full accounts made up to 30 April 2013 (8 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 4,000
(6 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 4,000
(6 pages)
17 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 October 2012Full accounts made up to 30 April 2012 (8 pages)
22 October 2012Full accounts made up to 30 April 2012 (8 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
7 October 2011Full accounts made up to 30 April 2011 (8 pages)
7 October 2011Full accounts made up to 30 April 2011 (8 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 October 2008Full accounts made up to 30 April 2008 (8 pages)
31 October 2008Full accounts made up to 30 April 2008 (8 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
3 January 2008Full accounts made up to 30 April 2007 (8 pages)
3 January 2008Full accounts made up to 30 April 2007 (8 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
27 October 2006Full accounts made up to 30 April 2006 (8 pages)
27 October 2006Full accounts made up to 30 April 2006 (8 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 23/08/05; full list of members (2 pages)
13 September 2005Return made up to 23/08/05; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
5 September 2005Full accounts made up to 30 April 2005 (8 pages)
5 September 2005Full accounts made up to 30 April 2005 (8 pages)
14 March 2005Full accounts made up to 30 April 2004 (11 pages)
14 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
2 October 2003Full accounts made up to 25 April 2003 (14 pages)
2 October 2003Full accounts made up to 25 April 2003 (14 pages)
22 September 2003Return made up to 23/08/03; full list of members (7 pages)
22 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2003Secretary resigned;director resigned (1 page)
15 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8LR (1 page)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8LR (1 page)
26 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
21 August 2002Return made up to 23/08/02; full list of members (8 pages)
21 August 2002Return made up to 23/08/02; full list of members (8 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
28 August 2001Dec mort/charge * (5 pages)
28 August 2001Dec mort/charge * (5 pages)
16 July 2001Group of companies' accounts made up to 31 October 2000 (19 pages)
16 July 2001Group of companies' accounts made up to 31 October 2000 (19 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Full group accounts made up to 31 October 1999 (17 pages)
21 January 2000Full group accounts made up to 31 October 1999 (17 pages)
23 September 1999Return made up to 23/08/99; no change of members (4 pages)
23 September 1999Return made up to 23/08/99; no change of members (4 pages)
23 August 1999Full group accounts made up to 31 October 1998 (19 pages)
23 August 1999Full group accounts made up to 31 October 1998 (19 pages)
24 September 1998Return made up to 23/08/98; full list of members (7 pages)
24 September 1998Return made up to 23/08/98; full list of members (7 pages)
9 January 1998Full group accounts made up to 31 October 1997 (20 pages)
9 January 1998Full group accounts made up to 31 October 1997 (20 pages)
10 September 1997Return made up to 23/08/97; no change of members (5 pages)
10 September 1997Return made up to 23/08/97; no change of members (5 pages)
24 December 1996Full group accounts made up to 31 October 1996 (20 pages)
24 December 1996Full group accounts made up to 31 October 1996 (20 pages)
10 September 1996Return made up to 23/08/96; full list of members (7 pages)
10 September 1996Return made up to 23/08/96; full list of members (7 pages)
22 December 1995Full group accounts made up to 31 October 1995 (17 pages)
22 December 1995Full group accounts made up to 31 October 1995 (17 pages)
25 September 1995Return made up to 23/08/95; no change of members (6 pages)
25 September 1995Return made up to 23/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1985Accounts made up to 31 October 1983 (9 pages)
16 April 1985Accounts made up to 31 October 1983 (9 pages)
4 February 1983Annual return made up to 30/09/82 (4 pages)
4 February 1983Accounts made up to 31 October 1981 (9 pages)
4 February 1983Annual return made up to 30/09/82 (4 pages)
4 February 1983Accounts made up to 31 October 1981 (9 pages)
22 January 1982Accounts made up to 31 October 1980 (7 pages)
22 January 1982Accounts made up to 31 October 1980 (7 pages)
16 September 1980Memorandum of association (4 pages)
16 September 1980Memorandum of association (4 pages)
3 November 1978Memorandum and Articles of Association (9 pages)
3 November 1978Memorandum and Articles of Association (9 pages)
17 January 1955Incorporation (14 pages)
17 January 1955Incorporation (14 pages)