Blackford
Auchterarder
Perthshire
PH4 1QG
Scotland
Director Name | Mr Anthony McMahon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Director Name | Mr Gareth Hughes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Director Name | Mr Robert Eric Boyce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Director Name | Mr Stuart Alexander Maclennan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Director Name | Mr Auke Gerben Cnossen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 September 2022(14 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovatio Stirling FK9 4NF Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mrs Laura Peacock |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stewart John Wallace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 21 May 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Director Name | Dr Alan Clark Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Derek Orr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Website | peacocktech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 451305 |
Telephone region | Stirling |
Registered Address | Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2013 |
---|---|
Net Worth | £23,825 |
Cash | £2,906 |
Current Liabilities | £59,823 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
16 June 2010 | Delivered on: 24 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 August 2023 | Confirmation statement made on 28 August 2023 with updates (11 pages) |
---|---|
4 July 2023 | Statement of capital following an allotment of shares on 29 June 2023
|
4 July 2023 | Resolutions
|
21 June 2023 | Statement of capital following an allotment of shares on 20 June 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
4 January 2023 | Resolutions
|
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
14 November 2022 | Director's details changed for Mr Robert Eric Boyce on 14 November 2022 (2 pages) |
4 October 2022 | Appointment of Mr Auke Gerben Cnossen as a director on 21 September 2022 (2 pages) |
20 September 2022 | Resolutions
|
29 August 2022 | Confirmation statement made on 28 August 2022 with updates (10 pages) |
21 July 2022 | Satisfaction of charge 1 in full (1 page) |
2 June 2022 | Appointment of Mr John Ian Hamilton as a director on 1 May 2022 (2 pages) |
4 May 2022 | Notification of a person with significant control statement (2 pages) |
4 May 2022 | Cessation of Andrew Mark Peacock as a person with significant control on 28 April 2022 (1 page) |
4 May 2022 | Sub-division of shares on 28 April 2022 (4 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
4 May 2022 | Resolutions
|
4 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
4 May 2022 | Memorandum and Articles of Association (22 pages) |
28 September 2021 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
30 August 2021 | Confirmation statement made on 28 August 2021 with updates (6 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
28 July 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 28 July 2021 (1 page) |
25 June 2021 | Director's details changed for Mr Robert Eric Boyce on 21 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Laura Peacock as a secretary on 23 June 2021 (1 page) |
6 April 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (19 pages) |
1 April 2021 | Change of details for Mr Andrew Mark Peacock as a person with significant control on 31 March 2021 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
1 April 2021 | Appointment of Mr Stuart Alexander Maclennan as a director on 31 March 2021 (2 pages) |
18 February 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 17 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 18 February 2021 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
7 January 2020 | Termination of appointment of Stewart John Wallace as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Derek Orr as a director on 31 December 2019 (1 page) |
10 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
6 September 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
6 September 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
17 July 2019 | Cessation of Anthony Mcmahon as a person with significant control on 19 December 2018 (1 page) |
8 May 2019 | Appointment of Mr Robert Eric Boyce as a director on 1 May 2019 (2 pages) |
29 March 2019 | Appointment of Mr Derek Orr as a director on 1 December 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
21 March 2018 | Appointment of Mr Gareth Hughes as a director on 21 March 2018 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
19 September 2017 | Notification of Anthony Mcmahon as a person with significant control on 30 September 2016 (2 pages) |
19 September 2017 | Notification of Anthony Mcmahon as a person with significant control on 30 September 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
16 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
3 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Director's details changed for Mr Stewart John Wallace on 26 August 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Stewart John Wallace on 26 August 2015 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
13 May 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
13 May 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 November 2014 | Appointment of Mr Anthony Mcmahon as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anthony Mcmahon as a director on 27 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 August 2013 | Termination of appointment of Alan Green as a director (1 page) |
16 August 2013 | Termination of appointment of Alan Green as a director (1 page) |
16 August 2013 | Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 16 August 2013 (1 page) |
19 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 April 2012 | Appointment of Dr Alan Clark Green as a director (2 pages) |
20 April 2012 | Appointment of Dr Alan Clark Green as a director (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page) |
9 September 2010 | Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 1B downie place musselburgh midlothian EH21 6JW scotland (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 1B downie place musselburgh midlothian EH21 6JW scotland (1 page) |
29 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
29 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
21 May 2009 | Director appointed mr stewart john wallace (2 pages) |
21 May 2009 | Director appointed mr stewart john wallace (2 pages) |
31 March 2009 | Ad 27/03/09\gbp si 10@1=10\gbp ic 40/50\ (2 pages) |
31 March 2009 | Ad 27/03/09\gbp si 10@1=10\gbp ic 40/50\ (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
23 March 2009 | Ad 18/03/09\gbp si 15@1=15\gbp ic 25/40\ (2 pages) |
23 March 2009 | Ad 18/03/09\gbp si 15@1=15\gbp ic 25/40\ (2 pages) |
27 August 2008 | Incorporation (11 pages) |
27 August 2008 | Incorporation (11 pages) |