Company NamePeacock Johnston Limited
DirectorsCharles Stephen Ogilvie and Drummond Miller Llp
Company StatusActive
Company NumberSC432467
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Stephen Ogilvie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameDrummond Miller Llp (Corporation)
StatusCurrent
Appointed01 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Andrew Pollock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshfield House 402 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Kenneth Waddell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshfield House 402 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Location

Registered AddressGlenorchy House
20 Union Street
Edinburgh
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 November 2022Appointment of Mr Charles Stephen Ogilvie as a director on 15 November 2022 (2 pages)
22 November 2022Notification of Charles Stephen Ogilvie as a person with significant control on 15 November 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
8 September 2022Termination of appointment of Andrew Pollock as a director on 1 June 2022 (1 page)
8 September 2022Appointment of Drummond Miller Llp as a director on 1 June 2022 (2 pages)
8 September 2022Cessation of Kenneth Waddell as a person with significant control on 1 June 2022 (1 page)
8 September 2022Registered office address changed from Ashfield House 402 Sauchiehall Street Glasgow G2 3JD to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 8 September 2022 (1 page)
8 September 2022Termination of appointment of Kenneth Waddell as a director on 1 June 2022 (1 page)
8 September 2022Cessation of Andrew Pollock as a person with significant control on 1 June 2022 (1 page)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 December 2020Withdrawal of a person with significant control statement on 17 December 2020 (2 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Notification of Andrew Pollock as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Andrew Pollock as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Notification of Kenneth Waddell as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Kenneth Waddell as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 September 2012Incorporation (22 pages)
12 September 2012Incorporation (22 pages)