DH PEEBLES LIMITED
Overview
Company Name | DH PEEBLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC257815 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DH PEEBLES LIMITED?
Company Name | From | Until |
---|---|---|
DH CASTLE VIEW LIMITED | May 27, 2004 | May 27, 2004 |
DUDDINGSTON HOUSE QUAYSIDE LIMITED | Oct 30, 2003 | Oct 30, 2003 |
TM 1207 LIMITED | Oct 17, 2003 | Oct 17, 2003 |
What are the latest accounts for DH PEEBLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for DH PEEBLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 17, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Appointment of Mrs Adeline Butler as a director on Jan 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2020 with updates | 5 pages | CS01 | ||
Notification of David Harrison Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC02 | ||
Cessation of David Harrison Property Limited as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with updates | 4 pages | CS01 | ||
Change of details for David Harrison Property Limited as a person with significant control on Oct 17, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Accounts for a small company made up to Apr 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Macfarlane as a director on Dec 29, 2017 | 1 pages | TM01 | ||
Satisfaction of charge SC2578150005 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2017 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2016 | 11 pages | AA | ||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Harrison as a secretary on Oct 16, 2016 | 1 pages | TM02 | ||
Who are the officers of DH PEEBLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Adeline | Director | 6 Elm Court Cavalry Park EH45 9BU Peebles Room 2 Scotland | Scotland | British | Director | 278868350001 | ||||
HARRISON, Elizabeth Ann | Director | Thaxted Crossburn Farm Road EH45 8ED Peebles | United Kingdom | British | Director | 63568510001 | ||||
HARRISON, Robert Brock | Director | Thaxted Crossburn Farm Road EH45 8EG Peebles Borders | Scotland | British | Director | 60572380002 | ||||
THOMSON, Catherine Margaret | Director | Dingleton Road TD6 9QN Melrose Eildonlea Roxburghshire United Kingdom | Scotland | British | Director | 94817340002 | ||||
HARRISON, Elizabeth Ann | Secretary | Thaxted Crossburn Farm Road EH45 8ED Peebles | British | Director | 63568510001 | |||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
HARE, Bruce Andrew | Director | Pencaitland House Pencaitland EH34 5DL Pencaitland East Lothian | Scotland | Scottish | Director | 47429760001 | ||||
MACFARLANE, David John | Director | 21 Manse Road EH25 9LF Roslin Midlothian | United Kingdom | British | Operations Director | 94817310002 | ||||
MARTIN, Charles St Clair | Director | 14 King Malcolm Close Fairmilehead EH10 7JB Edinburgh Midlothian | Scotland | British | Director | 87191260002 | ||||
PETRIE, Roderick Mckenzie | Director | Clashfarquhar 37 Kings Road EH32 0NN Longniddry East Lothian | Scotland | British | Company Director | 1246700004 | ||||
PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | Director | 764870001 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of DH PEEBLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
David Harrison Limited | Sep 01, 2020 | 6 Elm Court Cavalry Park EH45 9BU Peebles Room 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David Harrison Property Limited | Jul 01, 2016 | 6 Elm Court Cavalry Park EH45 9BU Peebles Room 2 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DH PEEBLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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