Peebles
Peeblesshire
EH45 9DB
Scotland
Director Name | Mrs Norma Elizabeth Coates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 55 Whitehaugh Park Peebles Peeblesshire EH45 9DB Scotland |
Secretary Name | Dr Iain Edward Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 55 Whitehaugh Park Peebles Peeblesshire EH45 9DB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 School Brae Business Centre Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Dr Iain Edward Coates 50.00% Ordinary |
---|---|
1 at £1 | Norma Elizabeth Coates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523 |
Cash | £33,643 |
Current Liabilities | £39,319 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
---|---|
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 37 High Street Peebles EH45 8AN on 22 May 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Director's details changed for Dr Iain Edward Coates on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Norma Elizabeth Coates on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Norma Elizabeth Coates on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Iain Edward Coates on 1 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Ad 26/05/05-27/06/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 July 2005 | New director appointed (2 pages) |
26 May 2005 | Incorporation (15 pages) |