Company NamePeagle Productions Ltd
DirectorTina Michelle Konstant
Company StatusActive
Company NumberSC371174
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Previous NamePeagle Tales Ltd

Business Activity

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

Directors

Director NameMrs Tina Michelle Konstant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Gorse Circle
Portlethen
Aberdeen
AB12 4WB
Scotland
Director NameMr William Morris Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Gorse Circle
Portlethen
Aberdeen
AB12 4WB
Scotland

Location

Registered Address211 Rosemount Place
Aberdeen
AB25 2XS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,899
Cash£4,287
Current Liabilities£13,976

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

24 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 February 2023Registered office address changed from Taxassist Accountants, 92 Rosemount Place Aberdeen AB25 2XN Scotland to 211 Rosemount Place Aberdeen AB25 2XS on 26 February 2023 (1 page)
17 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 July 2022Termination of appointment of William Morris Taylor as a director on 18 July 2022 (1 page)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 November 2021Appointment of Mr William Morris Taylor as a director on 22 November 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 May 2018Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Taxassist Accountants, 92 Rosemount Place Aberdeen AB25 2XN on 10 May 2018 (1 page)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
10 June 2010Company name changed peagle tales LTD\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Company name changed peagle tales LTD\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
14 January 2010Incorporation (22 pages)
14 January 2010Incorporation (22 pages)