DH PEEBLES LIMITED
Status | DISSOLVED |
Company No. | SC257815 |
Category | Private Limited Company |
Incorporated | 17 Oct 2003 |
Age | 20 years, 7 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 10 days |
SUMMARY
DH PEEBLES LIMITED is an dissolved private limited company with number SC257815. It was incorporated 20 years, 7 months, 19 days ago, on 17 October 2003 and it was dissolved 1 year, 10 months, 10 days ago, on 26 July 2022. The company address is Room 2 6 Elm Court Room 2 6 Elm Court, Peebles, EH45 9BU, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-24
Officer name: Mrs Adeline Butler
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: David Harrison Limited
Notification date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: David Harrison Property Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: David Harrison Property Limited
Change date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type small
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Macfarlane
Termination date: 2017-12-29
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2578150005
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type small
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED
New address: Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU
Change date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type small
Date: 09 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Termination secretary company with name termination date
Date: 20 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Ann Harrison
Termination date: 2016-10-16
Documents
Accounts with accounts type small
Date: 02 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2578150005
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Margaret Thomson
Change date: 2010-12-09
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Margaret Thomson
Change date: 2010-12-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change account reference date company current extended
Date: 18 Jan 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David John Macfarlane
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Catherine Margaret Thomson
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Brock Harrison
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Harrison
Change date: 2009-10-01
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed elizabeth ann harrison
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david john macfarlane
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tm company services LIMITED
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bruce hare
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roderick petrie
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed catherine margaret thomson
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed robert brock harrison
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 03 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles martin
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aileen pringle
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed roderick mckenzie petrie
Documents
Accounts with accounts type small
Date: 07 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Certificate change of name company
Date: 14 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dh castle view LIMITED\certificate issued on 14/06/07
Documents
Legacy
Date: 08 May 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Apr 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Certificate change of name company
Date: 27 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duddingston house quayside limit ed\certificate issued on 27/05/04
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/11/04
Documents
Legacy
Date: 30 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 30 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tm 1207 LIMITED\certificate issued on 30/10/03
Documents
Some Companies
3-5 NARBOROUGH ROAD,LEICESTER,LE3 0LF
Number: | 11877553 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BANN CLOSE,SOUTH OCKENDON,RM15 5QT
Number: | 10981382 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NIFFANY GARDENS,SKIPTON,BD23 1SZ
Number: | 10129194 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL PARK,LAUNCESTON,PL15 8UW
Number: | 03690250 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERLINK DIRECT PROPERTIES LIMITED
402-404 RODING LANE SOUTH,WOODFORD GREEN,IG8 8EY
Number: | 11576976 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATLANTIC INDUSTRIAL PARTNERSHIP
7 NEWGATE STREET,,EC1A 7NX
Number: | LP007166 |
Status: | ACTIVE |
Category: | Limited Partnership |