Company NamePeachykeen Limited
DirectorAndrew Johnstone Bowie
Company StatusActive
Company NumberSC297823
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Andrew Johnstone Bowie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address15 David Street
Kirkcaldy
Fife
KY1 1XA
Scotland
Secretary NameMorag Ann MacDonald Macinnes
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 David Street
Kirkcaldy
Fife
KY1 1XA
Scotland

Contact

Websitewww.peachykeen.co.uk
Email address[email protected]
Telephone01592 262500
Telephone regionKirkcaldy

Location

Registered Address51 Kirk Wynd
Kirkcaldy
Fife
KY1 1EH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Financials

Year2014
Net Worth-£98,918
Cash£94
Current Liabilities£360

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Registered office address changed from 15 David Street Kirkcaldy Fife KY1 1XA to 51 Kirk Wynd Kirkcaldy Fife KY1 1EH on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 15 David Street Kirkcaldy Fife KY1 1XA to 51 Kirk Wynd Kirkcaldy Fife KY1 1EH on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 October 2010Amended accounts made up to 28 February 2007 (5 pages)
29 October 2010Amended accounts made up to 28 February 2008 (5 pages)
29 October 2010Amended accounts made up to 28 February 2009 (5 pages)
29 October 2010Amended accounts made up to 28 February 2008 (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 October 2010Amended accounts made up to 28 February 2007 (5 pages)
29 October 2010Amended accounts made up to 28 February 2009 (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew Bowie on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew Bowie on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew Bowie on 1 March 2010 (2 pages)
22 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 November 2009Memorandum and Articles of Association (6 pages)
11 November 2009Memorandum and Articles of Association (6 pages)
26 October 2009Termination of appointment of Morag Macinnes as a secretary (1 page)
26 October 2009Termination of appointment of Morag Macinnes as a secretary (1 page)
3 March 2009Director's change of particulars / andrew bowie / 03/03/2009 (1 page)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Director's change of particulars / andrew bowie / 03/03/2009 (1 page)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 February 2008Return made up to 27/02/08; full list of members (3 pages)
27 February 2008Return made up to 27/02/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)