Company NameRhonda Peebles Ltd
DirectorRhonda Marie Brown Peebles
Company StatusActive
Company NumberSC509280
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Previous NamesModular Power Equipment Limited and Rhonda Gillespie Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Rhonda Marie Brown Peebles
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 years after company formation)
Appointment Duration6 years, 10 months
RoleTherapist
Country of ResidenceScotland
Correspondence Address88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr John Gilfillan Gillespie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barclay & Co Ca, Waldie House
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland

Location

Registered Address88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

31 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 July 2020Change of details for Mrs Rhonda Marie Brown Gillespie as a person with significant control on 1 June 2020 (2 pages)
6 July 2020Director's details changed for Ms Rhonda Marie Brown Peebles on 1 June 2020 (2 pages)
6 July 2020Director's details changed for Mrs Rhonda Marie Brown Gillespie on 1 June 2020 (2 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
5 July 2019Registered office address changed from 88 Henderson Street Bridge of Allan Stirling FK9 4HA Scotland to 5 Grendon Court Stirling FK8 2JX on 5 July 2019 (1 page)
5 July 2019Registered office address changed from 5 Grendon Court Stirling FK8 2JX Scotland to 88 Henderson Street Bridge of Allan Stirling FK9 4HA on 5 July 2019 (1 page)
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
8 March 2019Termination of appointment of John Gilfillan Gillespie as a director on 8 March 2019 (1 page)
8 March 2019Cessation of John Gilfillan Gillespie as a person with significant control on 8 March 2019 (1 page)
8 March 2019Change of details for Mrs Rhonda Marie Brown Gillespie as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Registered office address changed from C/O Barclay & Co Ca, Waldie House Mill Road Industrial Estate Linlithgow EH49 7SF United Kingdom to 88 Henderson Street Bridge of Allan Stirling FK9 4HA on 8 March 2019 (1 page)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Director's details changed for Mrs Rhonda Marie Brown Gillespie on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
28 June 2018Change of details for Mr John Gilfillan Gillespie as a person with significant control on 28 June 2018 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Change of details for Mr John Gilfillan Gillespie as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Notification of Rhonda Marie Brown Gillespie as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Change of details for Mr John Gilfillan Gillespie as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Notification of Rhonda Marie Brown Gillespie as a person with significant control on 12 July 2017 (2 pages)
7 July 2017Change of details for Mr John Gilfillan as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Appointment of Mrs Rhonda Marie Brown Gillespie as a director on 1 July 2017 (2 pages)
7 July 2017Change of details for Mr John Gilfillan as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Appointment of Mrs Rhonda Marie Brown Gillespie as a director on 1 July 2017 (2 pages)
29 June 2017Notification of John Gilfillan as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of John Gilfillan as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)