Company NamePegasus Investigations Ltd
DirectorsKeith Stewart Coventry and Linda Coventry
Company StatusActive
Company NumberSC303363
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Previous NameYour True Potential Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Keith Stewart Coventry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address113 Gogarloch Syke
Edinburgh
EH12 9JE
Scotland
Director NameLinda Coventry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address113 Gogarloch Syke
Edinburgh
Midlothian
EH12 9JE
Scotland
Director NameMr Brian John McTernan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cairns Drive
Balerno
Midlothian
EH14 7HH
Scotland
Secretary NameMr Brian John McTernan
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cairns Drive
Balerno
Midlothian
EH14 7HH
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.pegasus-investigations.co.uk
Telephone0131 2722766
Telephone regionEdinburgh

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,333
Cash£1,139
Current Liabilities£11,439

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (11 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
13 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
26 January 2014Director's details changed for Keith Stewart Coventry on 26 January 2014 (2 pages)
26 January 2014Director's details changed for Keith Stewart Coventry on 26 January 2014 (2 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(6 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
17 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
17 February 2013Register(s) moved to registered inspection location (1 page)
17 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
17 February 2013Register(s) moved to registered inspection location (1 page)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Register inspection address has been changed (1 page)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 4 May 2012 (1 page)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 February 2011Termination of appointment of Brian Mcternan as a secretary (1 page)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Brian Mcternan as a secretary (1 page)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Secretary's details changed for Mr Brian Mcternan on 31 December 2009 (1 page)
1 April 2010Director's details changed for Keith Stewart Coventry on 31 December 2009 (2 pages)
1 April 2010Director's details changed for Linda Coventry on 31 December 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Brian Mcternan on 31 December 2009 (1 page)
1 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Linda Coventry on 31 December 2009 (2 pages)
1 April 2010Director's details changed for Keith Stewart Coventry on 31 December 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 February 2009Return made up to 27/01/09; full list of members (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from 10 cairns drive balerno midlothian EH14 7HH united kingdom (1 page)
23 October 2008Appointment terminated director brian mcternan (1 page)
23 October 2008Director appointed linda coventry (2 pages)
23 October 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 October 2008Appointment terminated director brian mcternan (1 page)
23 October 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 October 2008Director appointed linda coventry (2 pages)
23 October 2008Director appointed keith stewart coventry (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 10 cairns drive balerno midlothian EH14 7HH united kingdom (1 page)
23 October 2008Director appointed keith stewart coventry (2 pages)
15 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 October 2008Company name changed your true potential LTD\certificate issued on 15/10/08 (2 pages)
11 October 2008Company name changed your true potential LTD\certificate issued on 15/10/08 (2 pages)
1 September 2008Director and secretary appointed brian mcternan (2 pages)
1 September 2008Director and secretary appointed brian mcternan (2 pages)
29 August 2008Return made up to 05/06/08; full list of members (4 pages)
29 August 2008Return made up to 05/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
3 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
3 July 2008Appointment terminated director duport director LIMITED (1 page)
3 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page)
3 July 2008Appointment terminated director duport director LIMITED (1 page)
30 October 2007Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
30 October 2007Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 June 2006Incorporation (13 pages)
5 June 2006Incorporation (13 pages)