Company NameDander Haulage & Bus Company Ltd.
DirectorsKeith Douglas Peacock and Linda Peacock
Company StatusActive
Company NumberSC258499
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Douglas Peacock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address42 Redcroft Street
Danderhall
Midlothian
EH22 1RB
Scotland
Director NameMrs Linda Peacock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address42 Redcroft Street
Danderhall
Midlothian
EH22 1RB
Scotland
Secretary NameMrs Linda Peacock
NationalityBritish
StatusCurrent
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleOffice Clerk
Country of ResidenceScotland
Correspondence Address42 Redcroft Street
Danderhall
Midlothian
EH22 1RB
Scotland
Director NameIrene Lawrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleSales Manager
Correspondence Address12 Redcroft Street
Danderhall
Dalkeith
Lothian
EH22 1RB
Scotland
Director NameJack McRae Lawrie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleTaxi Proprietor
Correspondence Address12 Redcroft Street
Danderhall
Dalkeith
Lothian
EH22 1RB
Scotland
Secretary NameIrene Lawrie
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleSales Manager
Correspondence Address12 Redcroft Street
Danderhall
Dalkeith
Lothian
EH22 1RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address42 Redcroft Street
Danderhall
Midlothian
EH22 1RB
Scotland
ConstituencyMidlothian
WardDalkeith

Shareholders

1 at £1Keith Douglas Peacock
50.00%
Ordinary
1 at £1Linda Peacock
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

31 October 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
29 October 2009Director's details changed for Keith Douglas Peacock on 18 October 2009 (2 pages)
29 October 2009Secretary's details changed for Linda Peacock on 10 October 2009 (1 page)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Keith Douglas Peacock on 18 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Peacock on 18 October 2009 (2 pages)
29 October 2009Secretary's details changed for Linda Peacock on 10 October 2009 (1 page)
29 October 2009Director's details changed for Linda Peacock on 18 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 November 2008Return made up to 18/10/08; no change of members (4 pages)
17 November 2008Return made up to 18/10/08; no change of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 18/10/07; full list of members (7 pages)
16 November 2007Return made up to 18/10/07; full list of members (7 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 12 redcroft street, danderhall, dalkeith, EH22 1RB (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 12 redcroft street, danderhall, dalkeith, EH22 1RB (1 page)
3 April 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2007Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2006Return made up to 18/10/06; full list of members (2 pages)
6 November 2006Return made up to 18/10/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
19 October 2005Return made up to 18/10/05; full list of members (7 pages)
19 October 2005Return made up to 18/10/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
26 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)