Company NameThe Peters Partnership Limited
Company StatusDissolved
Company NumberSC476661
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Peters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address16/5 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMrs Pamela Jean Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address16/5 Mill Lane
Edinburgh
EH6 6TJ
Scotland

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Andrew James Peters
50.00%
Ordinary A
50 at £1Pamela Jean Peters
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,399
Cash£6,768
Current Liabilities£8,694

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
31 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 May 2015Registered office address changed from 16/5 Mill Lane Edinburgh EH6 6TJ Scotland to 2 Belford Road Edinburgh EH4 3BL on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 16/5 Mill Lane Edinburgh EH6 6TJ Scotland to 2 Belford Road Edinburgh EH4 3BL on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 16/5 Mill Lane Edinburgh EH6 6TJ Scotland to 2 Belford Road Edinburgh EH4 3BL on 4 May 2015 (1 page)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(25 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(25 pages)