Company NamePeake Properties Limited
Company StatusDissolved
Company NumberSC270301
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chris Peake
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address4 Fyfe Jamieson
Forfar
DD8 3LE
Scotland
Secretary NameMr Chris Peake
NationalityBritish
StatusClosed
Appointed19 May 2008(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address4 Fyfe Jamieson
Forfar
DD8 3LE
Scotland
Secretary NameGael Peake
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Fyfe Jamieson
Forfar
DD8 3LE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Chris Peake
50.00%
Ordinary
50 at £1Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,947
Cash£265
Current Liabilities£94,371

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 September 2004Delivered on: 14 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat, 144B lochee road, dundee.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 August 2008Return made up to 06/07/08; full list of members (3 pages)
20 August 2008Return made up to 06/07/08; full list of members (3 pages)
7 August 2008Appointment terminated secretary gael peake (1 page)
7 August 2008Secretary appointed mr chris peake (1 page)
7 August 2008Secretary appointed mr chris peake (1 page)
7 August 2008Appointment terminated secretary gael peake (1 page)
6 May 2008Registered office changed on 06/05/2008 from 14 city quay dundee tayside DD1 3JA (1 page)
6 May 2008Registered office changed on 06/05/2008 from 14 city quay dundee tayside DD1 3JA (1 page)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
13 September 2007Registered office changed on 13/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
3 August 2007Return made up to 06/07/07; full list of members (2 pages)
3 August 2007Return made up to 06/07/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
11 August 2006Return made up to 06/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
14 October 2004Partic of mort/charge * (3 pages)
14 October 2004Partic of mort/charge * (3 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Secretary's particulars changed (1 page)
26 July 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
26 July 2004Secretary's particulars changed (1 page)
6 July 2004Incorporation (17 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (17 pages)