Company NamePeppers Limited
DirectorPaul Derek Mitchell
Company StatusActive - Proposal to Strike off
Company NumberSC200752
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Derek Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Secretary NameMr Paul Derek Mitchell
NationalityBritish
StatusCurrent
Appointed02 December 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Director NameDerek Ian Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressThe Pend
Terregles
Dumfries
DG2 9TH
Scotland
Secretary NamePaul Derek Mitchell
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleElectrician
Correspondence Address24 Hermitage Drive
Dumfries
Dumfriesshire
DG2 7QF
Scotland
Secretary NameCatherine Mitchell
NationalityBritish
StatusResigned
Appointed16 May 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2003)
RoleNurse
Correspondence AddressGlencairn
28 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepeppershairandbeauty.co.uk
Telephone01225 752883
Telephone regionBath

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Timerek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,065
Current Liabilities£167,223

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

11 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page)
12 October 2016Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Paul Derek Mitchell on 24 May 2012 (1 page)
15 October 2012Secretary's details changed for Mr Paul Derek Mitchell on 24 May 2012 (1 page)
15 October 2012Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 October 2009Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 08/10/05; full list of members (2 pages)
31 October 2005Return made up to 08/10/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 October 2004Return made up to 08/10/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 November 2003Return made up to 08/10/03; full list of members (7 pages)
27 November 2003Return made up to 08/10/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
26 May 2002New secretary appointed (2 pages)
26 May 2002Secretary resigned (1 page)
26 May 2002New secretary appointed (2 pages)
26 May 2002Secretary resigned (1 page)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 December 2001Return made up to 08/10/01; full list of members (6 pages)
12 December 2001Return made up to 08/10/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 November 1999Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
2 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
2 November 1999Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
8 October 1999Incorporation (18 pages)
8 October 1999Incorporation (18 pages)