Peebles
Peeblesshire
EH45 9NA
Scotland
Secretary Name | Diane Marie McKinney |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Edderston Ridge Peebles Peeblesshire EH45 9NA Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Telephone | 01721 729309 |
---|---|
Telephone region | Peebles |
Registered Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Diane Mckinney 50.00% Ordinary B |
---|---|
100 at £1 | John Alexander Mckinney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,227 |
Current Liabilities | £16,574 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
24 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
18 January 2023 | Register inspection address has been changed from One Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles EH45 9BU (1 page) |
5 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 January 2021 | Register(s) moved to registered office address 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU (1 page) |
11 January 2021 | Change of details for Mr John Alexander Mckinney as a person with significant control on 11 January 2021 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 September 2020 | Registered office address changed from One Cherry Court Cavalry Park Peebles EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page) |
23 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
28 July 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
8 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 November 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Registered office address changed from Onecherry Court Cavalry Park Peebles EH45 9BU Scotland on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page) |
30 January 2012 | Registered office address changed from Onecherry Court Cavalry Park Peebles EH45 9BU Scotland on 30 January 2012 (1 page) |
30 January 2012 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Registered office address changed from 9, Ainslie Place Edinburgh Scotland EH3 6AT on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 9, Ainslie Place Edinburgh Scotland EH3 6AT on 27 April 2011 (1 page) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 February 2010 | Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Alexander Mckinney on 8 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 September 2008 | Secretary's change of particulars / diane mckinney / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / john mckinney / 26/09/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / diane mckinney / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / john mckinney / 26/09/2008 (1 page) |
26 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (14 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (14 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |