Company NamePeacock Express Distribution Limited
DirectorsGraham Ernest Peacock and Marissa Helen Peacock
Company StatusActive
Company NumberSC316958
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Graham Ernest Peacock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleTransport Director
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Director NameMrs Marissa Helen Peacock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleAdministration Director
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Secretary NameMr Graham Ernest Peacock
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleTransport Director
Country of ResidenceScotland
Correspondence Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address0/1 66 Highburgh Road
Glasgow
G12 9EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£182,122
Cash£122,485
Current Liabilities£301,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

22 November 2023Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 0/1 66 Highburgh Road Glasgow G12 9EN on 22 November 2023 (1 page)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Graham Ernest Peacock on 21 February 2010 (2 pages)
8 March 2010Secretary's details changed for Graham Ernest Peacock on 21 February 2010 (1 page)
8 March 2010Director's details changed for Graham Ernest Peacock on 21 February 2010 (2 pages)
8 March 2010Director's details changed for Marissa Helen Peacock on 21 February 2010 (2 pages)
8 March 2010Director's details changed for Marissa Helen Peacock on 21 February 2010 (2 pages)
8 March 2010Secretary's details changed for Graham Ernest Peacock on 21 February 2010 (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 15 braids gait paisley PA2 6HN (1 page)
14 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
14 March 2007Registered office changed on 14/03/07 from: 15 braids gait paisley PA2 6HN (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
14 March 2007New director appointed (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2007Director resigned (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)