Company NamePeilton Properties Limited
DirectorsAlison Mary Graham and Philip James Alan Wilson
Company StatusActive
Company NumberSC149536
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Alison Mary Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleInterior Decorator
Country of ResidenceScotland
Correspondence AddressPeilton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Director NamePhilip James Alan Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeilton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Secretary NameMrs Alison Mary Graham
NationalityBritish
StatusCurrent
Appointed01 December 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressPielton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Director NameWilliam Liddell Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Corner House
7 May Terrace
North Berwick
East Lothian
EH39 4BA
Scotland
Secretary NameMrs Alison Mary Graham
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeilton
Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Secretary NameEwen Gordon Frere Kerr
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2005)
RoleSolicitor
Correspondence Address14 Castle Street
Dumfries
DG1 1DR
Scotland
Director NameMr David George Moray Graham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2014)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence AddressPeilton Moniave
Thornhill
Dumfrieeshire
DG3 4HE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,419,267
Cash£42,829
Current Liabilities£20,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

5 June 2006Delivered on: 8 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 aubery crescent, largs AYR18554.
Outstanding

Filing History

7 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfriesshire DG1 3SJ to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfriesshire DG1 3SJ to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 23 June 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 25,000
(5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 25,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(5 pages)
28 November 2014Termination of appointment of David George Moray Graham as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of David George Moray Graham as a director on 28 November 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page)
5 February 2010Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David George Moray Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David George Moray Graham on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David George Moray Graham on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 07/02/08; no change of members (7 pages)
27 February 2008Return made up to 07/02/08; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page)
1 August 2007Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page)
26 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
26 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 10/02/05; full list of members (7 pages)
4 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 10/03/00; full list of members (7 pages)
17 March 2000Return made up to 10/03/00; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 10/03/99; no change of members (4 pages)
12 March 1999Return made up to 10/03/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 10/03/97; no change of members (4 pages)
12 March 1997Return made up to 10/03/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 March 1996Return made up to 10/03/96; no change of members (4 pages)
7 March 1996Return made up to 10/03/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)