Company NamePearson Donaldson Properties Limited
DirectorsAndrew Stevenson Pearson and Moira Anne Pearson
Company StatusActive
Company NumberSC174384
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Stevenson Pearson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBalvenie
Edderston Road
Peebles
EH45 9JD
Scotland
Director NameMoira Anne Pearson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalvenie
Edderston Road
Peebles
EH45 9JD
Scotland
Secretary NameMr Andrew Stevenson Pearson
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBalvenie
Edderston Road
Peebles
EH45 9JD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitepearsondonaldsonproperties.co.uk
Telephone01721 724600
Telephone regionPeebles

Location

Registered Address4 Copperbeech Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£778,511
Cash£149
Current Liabilities£787,148

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

17 December 2008Delivered on: 24 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.43 hectares at cavalry park, peebles PBL4391.
Outstanding
9 October 2008Delivered on: 21 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 & 4 rowan court, cavalry park, peebles PBL3367.
Outstanding
9 October 2008Delivered on: 21 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tantah lodge, edderston road, peebles.
Outstanding
9 October 2008Delivered on: 21 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 2 rowan court, cavalry park, peebles PBL2138.
Outstanding
26 June 2007Delivered on: 7 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tantah lodge, edderston road, peebles PBL3590.
Outstanding
15 March 2006Delivered on: 24 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground at cavalry park, peebles in the burgh and parish of peebles extending to 0.35 hectares or thereby.
Outstanding
27 August 2003Delivered on: 4 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.34HA at cavalry park, peebles PBL2138.
Outstanding
27 June 2012Delivered on: 6 July 2012
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south west side of calvalry park, peebles (otherwise 1 and 2 rowan court), title number PBL2138.
Outstanding
26 June 2012Delivered on: 6 July 2012
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising flat 4, 12 speirs wharf, glasgow, title number GLA68438.
Outstanding
26 June 2012Delivered on: 6 July 2012
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of calvalry park, peebles (otherwise 3 and 4 rowan court), title number PBL3367.
Outstanding
26 June 2012Delivered on: 6 July 2012
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as tantah lodge, edderston road, peebles, title number PBL3876.
Outstanding
6 June 2012Delivered on: 27 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 March 2009Delivered on: 28 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building plot at tantah lodge, edderston road, peebles PBL3876.
Outstanding
6 October 2008Delivered on: 9 October 2008
Satisfied on: 22 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 July 2003Delivered on: 30 July 2003
Satisfied on: 28 October 2008
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.
Fully Satisfied

Filing History

5 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
18 May 2023Notification of Moira Anne Pearson as a person with significant control on 30 March 2023 (2 pages)
18 May 2023Change of details for Mrs Moira Anne Pearson as a person with significant control on 30 March 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
14 March 2023Registered office address changed from 1 Rowan Court Cavalry Park Peebles Borders EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 14 March 2023 (1 page)
29 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 June 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
20 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 January 2018Satisfaction of charge 15 in full (4 pages)
23 January 2018Satisfaction of charge 13 in full (4 pages)
22 January 2018Satisfaction of charge 11 in full (1 page)
6 June 2017Satisfaction of charge 6 in full (4 pages)
6 June 2017Satisfaction of charge 8 in full (4 pages)
6 June 2017Satisfaction of charge 2 in full (4 pages)
6 June 2017Satisfaction of charge 8 in full (4 pages)
6 June 2017Satisfaction of charge 2 in full (4 pages)
6 June 2017Satisfaction of charge 6 in full (4 pages)
24 May 2017Micro company accounts made up to 31 October 2016 (7 pages)
24 May 2017Micro company accounts made up to 31 October 2016 (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
11 May 2016Satisfaction of charge 10 in full (4 pages)
11 May 2016Satisfaction of charge 10 in full (4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 June 2012Alterations to floating charge 11 (5 pages)
27 June 2012Alterations to floating charge 11 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 April 2010Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Return made up to 07/04/08; full list of members (4 pages)
31 October 2008Return made up to 07/04/08; full list of members (4 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
22 May 2007Return made up to 07/04/07; full list of members (7 pages)
22 May 2007Return made up to 07/04/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 March 2006Return made up to 07/04/06; full list of members (7 pages)
31 March 2006Return made up to 07/04/06; full list of members (7 pages)
24 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 June 2005Return made up to 07/04/05; full list of members (2 pages)
3 June 2005Return made up to 07/04/05; full list of members (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 9 cavalry park peebles borders EH45 9BU (1 page)
4 January 2005Registered office changed on 04/01/05 from: 9 cavalry park peebles borders EH45 9BU (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 May 2004Return made up to 07/04/04; full list of members (7 pages)
18 May 2004Return made up to 07/04/04; full list of members (7 pages)
6 January 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
6 January 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (6 pages)
30 July 2003Partic of mort/charge * (6 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Company name changed tweed homes LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed tweed homes LIMITED\certificate issued on 31/03/03 (2 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Registered office changed on 29/01/03 from: 77 northgate peebles (1 page)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Registered office changed on 29/01/03 from: 77 northgate peebles (1 page)
16 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 June 2000Return made up to 07/04/00; full list of members (6 pages)
20 June 2000Return made up to 07/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
11 June 1998Return made up to 07/04/98; full list of members (3 pages)
11 June 1998Return made up to 07/04/98; full list of members (3 pages)
28 April 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 April 1998£ nc 100/1100 31/03/98 (1 page)
28 April 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 April 1998£ nc 100/1100 31/03/98 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 77 northgate peebles EH45 8BU (1 page)
18 April 1997Registered office changed on 18/04/97 from: 77 northgate peebles EH45 8BU (1 page)
16 April 1997Company name changed valestream LIMITED\certificate issued on 17/04/97 (3 pages)
16 April 1997Company name changed valestream LIMITED\certificate issued on 17/04/97 (3 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Registered office changed on 10/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
10 April 1997Registered office changed on 10/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 April 1997Incorporation (16 pages)
7 April 1997Incorporation (16 pages)