DH PEEBLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDH PEEBLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257815
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DH PEEBLES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DH PEEBLES LIMITED located?

    Registered Office Address
    Room 2 6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DH PEEBLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DH CASTLE VIEW LIMITEDMay 27, 2004May 27, 2004
    DUDDINGSTON HOUSE QUAYSIDE LIMITEDOct 30, 2003Oct 30, 2003
    TM 1207 LIMITEDOct 17, 2003Oct 17, 2003

    What are the latest accounts for DH PEEBLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for DH PEEBLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 17, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Appointment of Mrs Adeline Butler as a director on Jan 24, 2021

    2 pagesAP01

    Confirmation statement made on Oct 17, 2020 with updates

    5 pagesCS01

    Notification of David Harrison Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC02

    Cessation of David Harrison Property Limited as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Oct 17, 2019 with updates

    4 pagesCS01

    Change of details for David Harrison Property Limited as a person with significant control on Oct 17, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Accounts for a small company made up to Apr 30, 2018

    13 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David John Macfarlane as a director on Dec 29, 2017

    1 pagesTM01

    Satisfaction of charge SC2578150005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Apr 30, 2017

    8 pagesAA

    Registered office address changed from Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED to Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU on Jan 04, 2018

    1 pagesAD01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2016

    11 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of Elizabeth Ann Harrison as a secretary on Oct 16, 2016

    1 pagesTM02

    Who are the officers of DH PEEBLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Adeline
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    Director
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    ScotlandBritishDirector278868350001
    HARRISON, Elizabeth Ann
    Thaxted
    Crossburn Farm Road
    EH45 8ED Peebles
    Director
    Thaxted
    Crossburn Farm Road
    EH45 8ED Peebles
    United KingdomBritishDirector63568510001
    HARRISON, Robert Brock
    Thaxted Crossburn Farm Road
    EH45 8EG Peebles
    Borders
    Director
    Thaxted Crossburn Farm Road
    EH45 8EG Peebles
    Borders
    ScotlandBritishDirector60572380002
    THOMSON, Catherine Margaret
    Dingleton Road
    TD6 9QN Melrose
    Eildonlea
    Roxburghshire
    United Kingdom
    Director
    Dingleton Road
    TD6 9QN Melrose
    Eildonlea
    Roxburghshire
    United Kingdom
    ScotlandBritishDirector94817340002
    HARRISON, Elizabeth Ann
    Thaxted
    Crossburn Farm Road
    EH45 8ED Peebles
    Secretary
    Thaxted
    Crossburn Farm Road
    EH45 8ED Peebles
    BritishDirector63568510001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    HARE, Bruce Andrew
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    Director
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    ScotlandScottishDirector47429760001
    MACFARLANE, David John
    21 Manse Road
    EH25 9LF Roslin
    Midlothian
    Director
    21 Manse Road
    EH25 9LF Roslin
    Midlothian
    United KingdomBritishOperations Director94817310002
    MARTIN, Charles St Clair
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    Director
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    ScotlandBritishDirector87191260002
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritishCompany Director1246700004
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritishDirector764870001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of DH PEEBLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Harrison Limited
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    Sep 01, 2020
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland Registry
    Registration NumberSc031753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    David Harrison Property Limited
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    Jul 01, 2016
    6 Elm Court
    Cavalry Park
    EH45 9BU Peebles
    Room 2
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland Registry
    Registration NumberSc298087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DH PEEBLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2013
    Delivered On Apr 30, 2013
    Satisfied
    Brief description
    Ground on north side of innerleithen road, peebles PBL2084.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sapphire Link Limited
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Assignation of standard security
    Created On Oct 03, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the north side of innerleithen road peebles pbl 2084.
    Persons Entitled
    • Sapphire Link Limited
    Transactions
    • Oct 06, 2011Registration of a charge (MG01s)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 03, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the north side of innerleithen road peebles PBL3824.
    Persons Entitled
    • Sapphire Link Limited
    Transactions
    • Oct 06, 2011Registration of a charge (MG01s)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On May 04, 2007
    Delivered On May 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A ground lease of subjects at innerleithen road, peebles PBL2084.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2007Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 25, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2007Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0