Company NameJ.O.M. Pyke Limited
DirectorsJohn Pyke and Olive Frances Pyke
Company StatusActive
Company NumberSC040929
CategoryPrivate Limited Company
Incorporation Date9 September 1964(59 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Pyke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLypiatt Hill House
Stroud
Glos
GL6 7LQ
Wales
Director NameOlive Frances Pyke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLypiatt Hill House
Stroud
Glos
GL6 7LQ
Wales
Secretary NameOlive Frances Pyke
NationalityBritish
StatusCurrent
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLypiatt Hill House
Stroud
Glos
GL6 7LQ
Wales
Director NameDr Magnus Arthur Pyke
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1989)
RoleAuthor
Correspondence Address3 St Peter Villas
London

Location

Registered Address4 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1000 at £1John Pyke
50.00%
Ordinary
100 at £1Robert John Pyke
5.00%
Ordinary
100 at £1William Magnus Pyke
5.00%
Ordinary
800 at £1Olive Frances Pyke
40.00%
Ordinary

Financials

Year2014
Net Worth£1,044,210
Cash£13,128
Current Liabilities£12,218

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

5 June 1968Delivered on: 12 June 1968
Persons entitled: Magnus Pyke

Classification: Bond & disposition in security
Secured details: £3,800.
Particulars: 10 queen street, stirling.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
15 April 2020Registered office address changed from 4 the Poplars the Poplars Bearsden Glasgow G61 4SD Scotland to 4 the Poplars Bearsden Glasgow G61 4SD on 15 April 2020 (1 page)
4 February 2020Registered office address changed from C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH to 4 the Poplars the Poplars Bearsden Glasgow G61 4SD on 4 February 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 October 2018Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 20 October 2018 (2 pages)
11 May 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
27 September 2013Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Scott's Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Scott's Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 March 2010Registered office address changed from Scott's Company Formations 5 Logie Road Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Scott's Company Formations 5 Logie Road Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH on 10 March 2010 (2 pages)
12 January 2010Director's details changed for Olive Frances Pyke on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Olive Frances Pyke on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP on 18 December 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2003Registered office changed on 12/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page)
12 June 2003Registered office changed on 12/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 September 1996 (11 pages)
12 February 1997Full accounts made up to 30 September 1996 (11 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)