Company NamePecco Limited
Company StatusDissolved
Company NumberSC413191
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameAndstrat (No. 374) Limited

Business Activity

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

Directors

Director NameMr Charles Graham Lebeter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(10 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Place
Edinburgh
EH3 6EE
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address15 Gloucester Place
Edinburgh
EH3 6EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Graham Lebeter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
22 October 2012Termination of appointment of As Company Services Limited as a secretary (2 pages)
22 October 2012Company name changed andstrat (no. 374) LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
22 October 2012Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 22 October 2012 (2 pages)
22 October 2012Termination of appointment of As Company Services Limited as a secretary (2 pages)
22 October 2012Termination of appointment of Simon Brown as a director (2 pages)
22 October 2012Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 22 October 2012 (2 pages)
22 October 2012Company name changed andstrat (no. 374) LIMITED\certificate issued on 22/10/12
  • CONNOT ‐
(3 pages)
22 October 2012Termination of appointment of John Kerr as a director (2 pages)
22 October 2012Appointment of Mr Charles Graham Lebeter as a director (6 pages)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
22 October 2012Termination of appointment of John Kerr as a director (2 pages)
22 October 2012Termination of appointment of Simon Brown as a director (2 pages)
22 October 2012Appointment of Mr Charles Graham Lebeter as a director (6 pages)
22 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
14 December 2011Incorporation (40 pages)
14 December 2011Incorporation (40 pages)