Company NameDH Peebles Limited
Company StatusDissolved
Company NumberSC257815
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Ann Harrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(5 years, 9 months after company formation)
Appointment Duration13 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThaxted
Crossburn Farm Road
Peebles
EH45 8ED
Scotland
Director NameMr Robert Brock Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(5 years, 9 months after company formation)
Appointment Duration13 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThaxted Crossburn Farm Road
Peebles
Borders
EH45 8EG
Scotland
Director NameMrs Catherine Margaret Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(5 years, 9 months after company formation)
Appointment Duration13 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEildonlea Dingleton Road
Melrose
Roxburghshire
TD6 9QN
Scotland
Director NameMrs Adeline Butler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland
Director NameMr Charles St Clair Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Malcolm Close
Fairmilehead
Edinburgh
Midlothian
EH10 7JB
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClashfarquhar 37 Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMr David John Macfarlane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Manse Road
Roslin
Midlothian
EH25 9LF
Scotland
Secretary NameMrs Elizabeth Ann Harrison
NationalityBritish
StatusResigned
Appointed14 July 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThaxted
Crossburn Farm Road
Peebles
EH45 8ED
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitedavidharrisoncars.co.uk
Telephone01721 721350
Telephone regionPeebles

Location

Registered AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

50 at £1David Harrison Property LTD
50.00%
Ordinary A
50 at £1David Harrison Property LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£200,080
Cash£9,855
Current Liabilities£303,029

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 April 2013Delivered on: 30 April 2013
Persons entitled: Sapphire Link Limited

Classification: A registered charge
Particulars: Ground on north side of innerleithen road, peebles PBL2084.
Outstanding
3 October 2011Delivered on: 6 October 2011
Persons entitled: Sapphire Link Limited

Classification: Assignation of standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north side of innerleithen road peebles pbl 2084.
Outstanding
3 October 2011Delivered on: 6 October 2011
Persons entitled: Sapphire Link Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north side of innerleithen road peebles PBL3824.
Outstanding
4 May 2007Delivered on: 8 May 2007
Satisfied on: 15 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A ground lease of subjects at innerleithen road, peebles PBL2084.
Fully Satisfied
25 April 2007Delivered on: 30 April 2007
Satisfied on: 15 July 2009
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.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (3 pages)
18 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
24 January 2021Appointment of Mrs Adeline Butler as a director on 24 January 2021 (2 pages)
22 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
19 October 2020Notification of David Harrison Limited as a person with significant control on 1 September 2020 (2 pages)
19 October 2020Cessation of David Harrison Property Limited as a person with significant control on 1 September 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
18 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
18 October 2019Change of details for David Harrison Property Limited as a person with significant control on 17 October 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 February 2019Accounts for a small company made up to 30 April 2018 (13 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 April 2018Termination of appointment of David John Macfarlane as a director on 29 December 2017 (1 page)
6 February 2018Satisfaction of charge 4 in full (1 page)
6 February 2018Satisfaction of charge SC2578150005 in full (1 page)
6 February 2018Satisfaction of charge 3 in full (1 page)
24 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
4 January 2018Registered office address changed from Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED to Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU on 4 January 2018 (1 page)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
9 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Termination of appointment of Elizabeth Ann Harrison as a secretary on 16 October 2016 (1 page)
20 October 2016Termination of appointment of Elizabeth Ann Harrison as a secretary on 16 October 2016 (1 page)
2 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(8 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(8 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(8 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(8 pages)
30 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(8 pages)
30 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(8 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
30 April 2013Registration of charge 2578150005 (7 pages)
30 April 2013Registration of charge 2578150005 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
24 October 2011Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages)
24 October 2011Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
9 March 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
18 January 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
18 January 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
20 October 2009Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
5 August 2009Director and secretary appointed elizabeth ann harrison (2 pages)
5 August 2009Director and secretary appointed elizabeth ann harrison (2 pages)
21 July 2009Director appointed david john macfarlane (3 pages)
21 July 2009Director appointed david john macfarlane (3 pages)
16 July 2009Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
16 July 2009Director appointed robert brock harrison (3 pages)
16 July 2009Appointment terminated director roderick petrie (1 page)
16 July 2009Appointment terminated director bruce hare (1 page)
16 July 2009Director appointed catherine margaret thomson (3 pages)
16 July 2009Auditor's resignation (1 page)
16 July 2009Auditor's resignation (1 page)
16 July 2009Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
16 July 2009Appointment terminated secretary tm company services LIMITED (1 page)
16 July 2009Appointment terminated director roderick petrie (1 page)
16 July 2009Director appointed robert brock harrison (3 pages)
16 July 2009Appointment terminated director bruce hare (1 page)
16 July 2009Appointment terminated secretary tm company services LIMITED (1 page)
16 July 2009Director appointed catherine margaret thomson (3 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
3 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
5 December 2008Appointment terminated director charles martin (1 page)
5 December 2008Appointment terminated director charles martin (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
27 October 2008Director appointed roderick mckenzie petrie (3 pages)
27 October 2008Director appointed roderick mckenzie petrie (3 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
31 October 2007Return made up to 17/10/07; full list of members (3 pages)
31 October 2007Return made up to 17/10/07; full list of members (3 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
14 June 2007Company name changed dh castle view LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed dh castle view LIMITED\certificate issued on 14/06/07 (2 pages)
8 May 2007Partic of mort/charge * (3 pages)
8 May 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
17 November 2006Return made up to 17/10/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 17/10/06; full list of members (3 pages)
18 July 2006Full accounts made up to 30 November 2005 (9 pages)
18 July 2006Full accounts made up to 30 November 2005 (9 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
31 August 2005Full accounts made up to 30 November 2004 (8 pages)
31 August 2005Full accounts made up to 30 November 2004 (8 pages)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
18 January 2005Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
12 November 2004Return made up to 17/10/04; full list of members (7 pages)
12 November 2004Return made up to 17/10/04; full list of members (7 pages)
27 May 2004Company name changed duddingston house quayside limit ed\certificate issued on 27/05/04 (3 pages)
27 May 2004Company name changed duddingston house quayside limit ed\certificate issued on 27/05/04 (3 pages)
30 March 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
30 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2004New director appointed (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (5 pages)
30 March 2004Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2004Director resigned (1 page)
30 March 2004Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 October 2003Company name changed tm 1207 LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed tm 1207 LIMITED\certificate issued on 30/10/03 (2 pages)
17 October 2003Incorporation (20 pages)
17 October 2003Incorporation (20 pages)