Peebles
EH45 8BD
Scotland
Registered Address | Woodlee Innerleithen Road Peebles EH45 8BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
28 August 2019 | Change of details for Mrs Beth Ellis as a person with significant control on 28 August 2019 (2 pages) |
20 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
4 February 2019 | Change of details for Mr Simon John Ellis as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Simon John Ellis on 1 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr Simon John Ellis as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Registered office address changed from 50 Edinburgh Road Peebles EH45 8EB United Kingdom to Woodlee Innerleithen Road Peebles EH45 8BD on 4 February 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
6 March 2018 | Notification of Beth Ellis as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Change of details for Mr Simon John Ellis as a person with significant control on 1 March 2018 (2 pages) |
18 August 2017 | Director's details changed for Mr Simon John Ellis on 11 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Simon John Ellis on 11 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 34 Joseph Cumming Gardens Broxburn EH52 5AN United Kingdom to 50 Edinburgh Road Peebles EH45 8EB on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 34 Joseph Cumming Gardens Broxburn EH52 5AN United Kingdom to 50 Edinburgh Road Peebles EH45 8EB on 18 August 2017 (1 page) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|