Company NamePeacock Technology Limited
Company StatusActive
Company NumberSC347669
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Mark Peacock
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKilbride Stirling Street
Blackford
Auchterarder
Perthshire
PH4 1QG
Scotland
Director NameMr Anthony McMahon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Director NameMr Gareth Hughes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Director NameMr Robert Eric Boyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Director NameMr Stuart Alexander Maclennan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Director NameMr Auke Gerben Cnossen
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed21 September 2022(14 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Alpha Centre Stirling University Innovatio
Stirling
FK9 4NF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMrs Laura Peacock
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stewart John Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
StatusResigned
Appointed21 May 2009(8 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Alpha Centre
Stirling University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Director NameDr Alan Clark Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 4 Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Derek Orr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland

Contact

Websitepeacocktech.co.uk
Email address[email protected]
Telephone01786 451305
Telephone regionStirling

Location

Registered AddressUnit 13
Alpha Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2013
Net Worth£23,825
Cash£2,906
Current Liabilities£59,823

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

16 June 2010Delivered 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

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with updates (11 pages)
4 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 190.64341
(3 pages)
4 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 176.91321
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 174.46351
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 172.83528
(3 pages)
4 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
14 November 2022Director's details changed for Mr Robert Eric Boyce on 14 November 2022 (2 pages)
4 October 2022Appointment of Mr Auke Gerben Cnossen as a director on 21 September 2022 (2 pages)
20 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2022Confirmation statement made on 28 August 2022 with updates (10 pages)
21 July 2022Satisfaction of charge 1 in full (1 page)
2 June 2022Appointment of Mr John Ian Hamilton as a director on 1 May 2022 (2 pages)
4 May 2022Notification of a person with significant control statement (2 pages)
4 May 2022Cessation of Andrew Mark Peacock as a person with significant control on 28 April 2022 (1 page)
4 May 2022Sub-division of shares on 28 April 2022 (4 pages)
4 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 168.30554
(3 pages)
4 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved and all other authorities previously granted to the directors prior to the date of passing this resolution be hereby revoked but without prejudice to any allotment of shares already made pursuant to such authorities 28/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 139.21399
(3 pages)
4 May 2022Memorandum and Articles of Association (22 pages)
28 September 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
30 August 2021Confirmation statement made on 28 August 2021 with updates (6 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
28 July 2021Registered 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 2021Director's details changed for Mr Robert Eric Boyce on 21 June 2021 (2 pages)
23 June 2021Termination of appointment of Laura Peacock as a secretary on 23 June 2021 (1 page)
6 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2021Memorandum and Articles of Association (19 pages)
1 April 2021Change of details for Mr Andrew Mark Peacock as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 124.56
(3 pages)
1 April 2021Appointment of Mr Stuart Alexander Maclennan as a director on 31 March 2021 (2 pages)
18 February 2021Appointment of Mbm Secretarial Services Limited as a secretary on 17 February 2021 (2 pages)
18 February 2021Registered 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 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
9 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
7 January 2020Termination of appointment of Stewart John Wallace as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Derek Orr as a director on 31 December 2019 (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
6 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 78.72
(3 pages)
6 September 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 76.15
(3 pages)
6 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
17 July 2019Cessation of Anthony Mcmahon as a person with significant control on 19 December 2018 (1 page)
8 May 2019Appointment of Mr Robert Eric Boyce as a director on 1 May 2019 (2 pages)
29 March 2019Appointment of Mr Derek Orr as a director on 1 December 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
30 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
21 March 2018Appointment of Mr Gareth Hughes as a director on 21 March 2018 (2 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
19 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
19 September 2017Notification of Anthony Mcmahon as a person with significant control on 30 September 2016 (2 pages)
19 September 2017Notification of Anthony Mcmahon as a person with significant control on 30 September 2016 (2 pages)
19 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 69.23
(6 pages)
26 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 69.23
(6 pages)
16 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
17 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 66.46
(5 pages)
17 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 66.46
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 64.39
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 64.39
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 60.31
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 60.31
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 60.24
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 60.24
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 60.24
(4 pages)
3 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51.93
(6 pages)
3 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51.93
(6 pages)
2 November 2015Director's details changed for Mr Stewart John Wallace on 26 August 2015 (2 pages)
2 November 2015Director's details changed for Mr Stewart John Wallace on 26 August 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 51.93
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 51.93
(4 pages)
13 May 2015Sub-division of shares on 16 March 2015 (5 pages)
13 May 2015Sub-division of shares on 16 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 November 2014Appointment of Mr Anthony Mcmahon as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Anthony Mcmahon as a director on 27 November 2014 (2 pages)
14 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50
(4 pages)
14 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
(4 pages)
7 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
(4 pages)
16 August 2013Termination of appointment of Alan Green as a director (1 page)
16 August 2013Termination of appointment of Alan Green as a director (1 page)
16 August 2013Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 16 August 2013 (1 page)
19 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 April 2012Appointment of Dr Alan Clark Green as a director (2 pages)
20 April 2012Appointment of Dr Alan Clark Green as a director (2 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages)
31 August 2011Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Andrew Peacock on 1 September 2010 (2 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page)
9 September 2010Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page)
9 September 2010Secretary's details changed for Mrs Laura Peacock on 1 August 2010 (1 page)
9 September 2010Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Peacock on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Stewart John Wallace on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Andrew Peacock on 1 October 2009 (2 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 1B downie place musselburgh midlothian EH21 6JW scotland (1 page)
21 August 2009Registered office changed on 21/08/2009 from 1B downie place musselburgh midlothian EH21 6JW scotland (1 page)
29 May 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
29 May 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
21 May 2009Director appointed mr stewart john wallace (2 pages)
21 May 2009Director appointed mr stewart john wallace (2 pages)
31 March 2009Ad 27/03/09\gbp si 10@1=10\gbp ic 40/50\ (2 pages)
31 March 2009Ad 27/03/09\gbp si 10@1=10\gbp ic 40/50\ (2 pages)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2009Ad 18/03/09\gbp si 15@1=15\gbp ic 25/40\ (2 pages)
23 March 2009Ad 18/03/09\gbp si 15@1=15\gbp ic 25/40\ (2 pages)
27 August 2008Incorporation (11 pages)
27 August 2008Incorporation (11 pages)