Company NamePeak Engineering Services Limited
Company StatusDissolved
Company NumberSC321106
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Iain Auld
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMrs Aileen Auld
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Aileen Auld
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,474
Cash£3,340
Current Liabilities£45,179

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
20 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 17 May 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 April 2016Secretary's details changed for Mrs Aileen Auld on 1 March 2016 (1 page)
17 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Director's details changed for Mrs Aileen Auld on 1 March 2016 (2 pages)
17 April 2016Secretary's details changed for Mrs Aileen Auld on 1 March 2016 (1 page)
17 April 2016Director's details changed for Mrs Aileen Auld on 1 March 2016 (2 pages)
29 November 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 37 Albert Street Aberdeen AB25 1XU on 29 November 2015 (1 page)
29 November 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 37 Albert Street Aberdeen AB25 1XU on 29 November 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 October 2011Registered office address changed from Croft Thorn Steading Strachan Banchory AB31 6NL United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Croft Thorn Steading Strachan Banchory AB31 6NL United Kingdom on 24 October 2011 (1 page)
12 October 2011Appointment of Mrs Aileen Auld as a director (2 pages)
12 October 2011Appointment of Mrs Aileen Auld as a director (2 pages)
7 October 2011Registered office address changed from C/O Richard Auld Croft Thorn Steading Strachan Banchory Kincardineshire AB31 6NL Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Richard Auld Croft Thorn Steading Strachan Banchory Kincardineshire AB31 6NL Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Richard Auld Croft Thorn Steading Strachan Banchory Kincardineshire AB31 6NL Scotland on 7 October 2011 (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Secretary's details changed for Mrs Aileen Auld on 19 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mrs Aileen Auld on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Richard Auld on 16 April 2010 (2 pages)
20 January 2011Director's details changed for Richard Auld on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Richard Auld on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Richard Auld on 16 April 2010 (2 pages)
20 January 2011Annual return made up to 16 April 2010 with a full list of shareholders (3 pages)
19 January 2011Secretary's details changed for Aileen Auld on 16 April 2010 (1 page)
19 January 2011Secretary's details changed for Aileen Auld on 16 April 2010 (1 page)
16 December 2010Registered office address changed from 14 St. Ronans Crescent,Peterculter Aberdeenshire AB14 0RL on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 14 St. Ronans Crescent,Peterculter Aberdeenshire AB14 0RL on 16 December 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 October 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
18 September 2009Director's change of particulars / richard auld / 03/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 58 whitehall road aberdeen AB25 2PR (1 page)
18 September 2009Director's change of particulars / richard auld / 03/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 58 whitehall road aberdeen AB25 2PR (1 page)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Secretary's change of particulars / aileen walker / 15/10/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Secretary's change of particulars / aileen walker / 15/10/2008 (1 page)
15 October 2008Return made up to 16/04/08; full list of members (3 pages)
15 October 2008Return made up to 16/04/08; full list of members (3 pages)
17 May 2007Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2007Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)