DH PEEBLES LIMITED

SC257815
ROOM 2 6 ELM COURT CAVALRY PARK PEEBLES EH45 9BU

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2021 accounts Annual Accounts 6 Buy now
24 Jan 2021 officers Appointment of director (Mrs Adeline Butler) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2019 accounts Annual Accounts 6 Buy now
07 Feb 2019 accounts Annual Accounts 13 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Termination of appointment of director (David John Macfarlane) 1 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2018 accounts Annual Accounts 8 Buy now
04 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 11 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 officers Termination of appointment of secretary (Elizabeth Ann Harrison) 1 Buy now
02 Feb 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 8 Buy now
16 Feb 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 8 Buy now
30 Dec 2013 annual-return Annual Return 8 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
30 Apr 2013 mortgage Registration of a charge 7 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
01 Nov 2012 annual-return Annual Return 8 Buy now
07 Feb 2012 accounts Annual Accounts 6 Buy now
24 Oct 2011 annual-return Annual Return 8 Buy now
24 Oct 2011 officers Change of particulars for director (Mrs Catherine Margaret Thomson) 2 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
02 Feb 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 officers Change of particulars for director (Mrs Catherine Margaret Thomson) 2 Buy now
04 Nov 2010 annual-return Annual Return 8 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
20 Oct 2009 annual-return Annual Return 7 Buy now
20 Oct 2009 officers Change of particulars for director (Mr David John Macfarlane) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Robert Brock Harrison) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mrs Catherine Margaret Thomson) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Elizabeth Ann Harrison) 2 Buy now
05 Aug 2009 officers Director and secretary appointed elizabeth ann harrison 2 Buy now
21 Jul 2009 officers Director appointed david john macfarlane 3 Buy now
16 Jul 2009 officers Appointment terminated secretary tm company services LIMITED 1 Buy now
16 Jul 2009 officers Appointment terminated director bruce hare 1 Buy now
16 Jul 2009 officers Appointment terminated director roderick petrie 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG 1 Buy now
16 Jul 2009 officers Director appointed catherine margaret thomson 3 Buy now
16 Jul 2009 officers Director appointed robert brock harrison 3 Buy now
16 Jul 2009 auditors Auditors Resignation Company 1 Buy now
15 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
15 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
10 Dec 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
05 Dec 2008 officers Appointment terminated director charles martin 1 Buy now
03 Nov 2008 officers Appointment terminated director aileen pringle 1 Buy now
27 Oct 2008 officers Director appointed roderick mckenzie petrie 3 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
31 Oct 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
14 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
30 Apr 2007 mortgage Partic of mort/charge ***** 3 Buy now
17 Nov 2006 annual-return Return made up to 17/10/06; full list of members 3 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
18 Jul 2006 accounts Annual Accounts 9 Buy now
17 Oct 2005 annual-return Return made up to 17/10/05; full list of members 3 Buy now
31 Aug 2005 accounts Annual Accounts 8 Buy now
18 Jan 2005 officers Secretary's particulars changed 1 Buy now
18 Jan 2005 address Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE 1 Buy now
12 Nov 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
27 May 2004 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
30 Mar 2004 officers New director appointed 5 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 accounts Accounting reference date extended from 31/10/04 to 30/11/04 1 Buy now
30 Mar 2004 capital Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Mar 2004 resolution Resolution 1 Buy now
30 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2003 incorporation Incorporation Company 20 Buy now