Edinburgh
EH11 4DF
Scotland
Director Name | Stewart Mitchell Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Secretary Name | Stewart Mitchell Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | James Strachan Douglas Knowles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Brian McGrath |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 14 Hamilton Drive Cambuslang Glasgow G72 8JG Scotland |
Secretary Name | James Strachan Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Brian Sharp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1735 Great Western Road Glasgow G13 2UU Scotland |
Director Name | Derek John Gentles |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 35 Nursery Drive Ashgill Larkhall Lanarkshire ML9 3BQ Scotland |
Director Name | Ronald Ian Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 9 Moriston Drive Murieston Livingston West Lothian EH54 9HT Scotland |
Director Name | Kenneth Maclellan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 2002) |
Role | Financial Controller |
Correspondence Address | 32 Valleyfield Drive Broadwood Cumbernauld G68 9NW Scotland |
Website | www.peoples.uk.com |
---|
Registered Address | Callender Road Falkirk FK1 1SQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
18 August 1987 | Delivered on: 25 August 1987 Satisfied on: 4 June 1991 Persons entitled: Citibank Trust LTD 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 |
---|---|
10 July 1986 | Delivered on: 29 July 1986 Satisfied on: 5 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 241 glasgow road, rutherglen. Fully Satisfied |
3 June 1991 | Delivered on: 7 June 1991 Satisfied on: 18 February 1999 Persons entitled: Ford Credit PLC Classification: Bond & assignation Secured details: All sums due or to become due. Particulars: All monies due to the co from ford motor company LTD. Fully Satisfied |
7 July 1986 | Delivered on: 10 July 1986 Satisfied on: 17 September 1987 Persons entitled: Citibank Trust 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 |
31 July 1987 | Delivered on: 5 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by peoples bathgate & livingston LTD. Particulars: All sums now or which at any time after date of the charge are at the credit of any account or accounts in the books of the bank in the name of the company. Outstanding |
7 July 1986 | Delivered on: 16 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums standing at credit of any accounts in name of the company with the bank. Outstanding |
7 July 1986 | Delivered on: 16 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 January 1999 | Delivered on: 28 January 1999 Persons entitled: Capital Bank 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 |
3 June 1994 | Delivered on: 7 June 1994 Persons entitled: Ford Credit Europe 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 |
30 May 1991 | Delivered on: 7 June 1991 Persons entitled: Ford Credit PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles proceeds of sale or motor vehicles - see paper apart to form. Outstanding |
3 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
22 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (15 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (15 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members
|
27 December 2000 | Return made up to 22/12/00; full list of members
|
7 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
10 May 1999 | Alterations to a floating charge (8 pages) |
10 May 1999 | Alterations to a floating charge (8 pages) |
10 May 1999 | Alterations to a floating charge (8 pages) |
10 May 1999 | Alterations to a floating charge (8 pages) |
5 May 1999 | Alterations to a floating charge (13 pages) |
5 May 1999 | Alterations to a floating charge (13 pages) |
5 May 1999 | Alterations to a floating charge (9 pages) |
5 May 1999 | Alterations to a floating charge (9 pages) |
23 March 1999 | Alterations to a floating charge (9 pages) |
23 March 1999 | Alterations to a floating charge (9 pages) |
19 March 1999 | Alterations to a floating charge (8 pages) |
19 March 1999 | Alterations to a floating charge (8 pages) |
19 March 1999 | Alterations to a floating charge (8 pages) |
19 March 1999 | Alterations to a floating charge (8 pages) |
18 February 1999 | Dec mort/charge * (4 pages) |
18 February 1999 | Dec mort/charge * (4 pages) |
28 January 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Partic of mort/charge * (5 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
13 November 1996 | Alterations to a floating charge (9 pages) |
13 November 1996 | Alterations to a floating charge (8 pages) |
13 November 1996 | Alterations to a floating charge (8 pages) |
13 November 1996 | Alterations to a floating charge (9 pages) |
24 April 1996 | Alterations to a floating charge (9 pages) |
24 April 1996 | Alterations to a floating charge (9 pages) |
22 April 1996 | Alterations to a floating charge (8 pages) |
22 April 1996 | Alterations to a floating charge (8 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (15 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
6 August 1987 | Memorandum and Articles of Association (18 pages) |
6 August 1987 | Memorandum and Articles of Association (18 pages) |
11 July 1986 | Company name changed peoples livingston LIMITED\certificate issued on 11/07/86 (2 pages) |
11 July 1986 | Company name changed peoples livingston LIMITED\certificate issued on 11/07/86 (2 pages) |
2 May 1986 | Company name changed\certificate issued on 02/05/86 (2 pages) |
2 May 1986 | Company name changed\certificate issued on 02/05/86 (2 pages) |
7 February 1986 | Certificate of incorporation (1 page) |
7 February 1986 | Certificate of incorporation (1 page) |