Company NamePeggy White's Limited
DirectorJames White
Company StatusActive
Company NumberSC267647
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJames White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(1 week after company formation)
Appointment Duration19 years, 11 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCircular Filling Station Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director NameEmma Yuille
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2006)
RoleRetail Assistant
Correspondence AddressPollockshill
Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
Director NameMrs Rebecca Laughlin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 08 October 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address"The Grange"
8 Armour Grove
Motherwell
Strathclyde
ML1 2ER
Scotland
Secretary NameMrs Rebecca Laughlin
NationalityBritish
StatusResigned
Appointed17 May 2004(1 week after company formation)
Appointment Duration12 years (resigned 04 June 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address"The Grange"
8 Armour Grove
Motherwell
Strathclyde
ML1 2ER
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01698 860236
Telephone regionMotherwell

Location

Registered AddressCircular Filling Station Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5SY
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Financials

Year2013
Net Worth£161,930
Cash£90,656
Current Liabilities£358,222

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

4 November 2019Delivered on: 5 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southview, edinburgh road, newhouse, motherwell ML1 5SY being the subjects registered in the land register of scotland under title number LAN175357.
Outstanding
2 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Circular filling station edinburgh road newhouse motherwell LAN179337.
Outstanding
1 February 2012Delivered on: 21 February 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 December 2004Delivered on: 5 January 2005
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage site, newhouse roundabout, by motherwell.
Fully Satisfied
2 June 2004Delivered on: 8 June 2004
Satisfied on: 24 May 2012
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

8 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
5 November 2019Registration of charge SC2676470005, created on 4 November 2019 (6 pages)
1 May 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 October 2016Termination of appointment of Rebecca Laughlin as a director on 8 October 2016 (1 page)
21 October 2016Termination of appointment of Rebecca Laughlin as a director on 8 October 2016 (1 page)
20 July 2016Termination of appointment of Rebecca Laughlin as a secretary on 4 June 2016 (1 page)
20 July 2016Termination of appointment of Rebecca Laughlin as a secretary on 4 June 2016 (1 page)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 June 2013Director's details changed for James White on 1 June 2012 (2 pages)
5 June 2013Director's details changed for James White on 1 June 2012 (2 pages)
5 June 2013Director's details changed for James White on 1 June 2012 (2 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Amended accounts made up to 31 May 2012 (10 pages)
22 May 2013Amended accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Director's details changed for James White on 10 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Rebecca Laughlin on 10 May 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Rebecca Laughlin on 10 May 2010 (2 pages)
23 June 2010Director's details changed for James White on 10 May 2010 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Fraser & Evans, Block 15 Mosshall Road, Newhouse Ind Est Motherwell Lanarkshire ML1 5RX on 2 November 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 September 2008Return made up to 10/05/08; full list of members (4 pages)
8 September 2008Return made up to 10/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 July 2006Return made up to 10/05/06; full list of members (3 pages)
27 July 2006Return made up to 10/05/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2005Return made up to 10/05/05; full list of members; amend (7 pages)
11 October 2005Return made up to 10/05/05; full list of members; amend (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
6 July 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2004Nc inc already adjusted 07/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2004Nc inc already adjusted 07/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Partic of mort/charge * (6 pages)
8 June 2004Partic of mort/charge * (6 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (13 pages)
10 May 2004Incorporation (13 pages)