Company NamePeggie Communications Ltd
Company StatusDissolved
Company NumberSC487364
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Kevin Peggie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleIt And Telecoms
Country of ResidenceUnited Kingdom
Correspondence Address2 Forth Reach
Dalgety Bay
Dunfermline
KY11 9FF
Scotland

Location

Registered Address2 Forth Reach
Dalgety Bay
Dunfermline
KY11 9FF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Kevin Peggie
100.00%
Ordinary

Financials

Year2014
Net Worth£478
Current Liabilities£250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 April 2019Registered office address changed from 49 Main Street Hillend Dunfermline KY11 9nd Scotland to 2 Forth Reach Dalgety Bay Dunfermline KY11 9FF on 15 April 2019 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 July 2017Registered office address changed from 22 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AP to 49 Main Street Hillend Dunfermline KY11 9nd on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 22 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AP to 49 Main Street Hillend Dunfermline KY11 9nd on 28 July 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Registered office address changed from 14 Moidart Drive Pitcairn Glenrothes Fife KY7 6ET United Kingdom to 22 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AP on 18 October 2015 (1 page)
18 October 2015Registered office address changed from 14 Moidart Drive Pitcairn Glenrothes Fife KY7 6ET United Kingdom to 22 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AP on 18 October 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)