Peebles
Scottish Borders
EH45 9BU
Scotland
Director Name | Mr Jonathan Andrew Hook |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2023) |
Role | Electrical Supervisor |
Country of Residence | Scotland |
Correspondence Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Darren John Le-Drew |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Registered Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
---|---|
18 December 2020 | Director's details changed for Mr Thomas Paul Silk on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Thomas Paul Silk as a person with significant control on 18 December 2020 (2 pages) |
11 September 2020 | Registered office address changed from 1 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
3 December 2019 | Sub-division of shares on 1 October 2019 (4 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Appointment of Mr Jonathan Andrew Hook as a director on 7 May 2019 (2 pages) |
1 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
12 September 2018 | Director's details changed for Thomas Paul Silk on 11 September 2018 (2 pages) |
12 September 2018 | Change of details for Thomas Paul Silk as a person with significant control on 11 September 2018 (2 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
29 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|