UKBizDB.co.uk

PEILTON PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peilton Properties Limited. The company was founded 30 years ago and was given the registration number SC149536. The firm's registered office is in GLASGOW. You can find them at Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEILTON PROPERTIES LIMITED
Company Number:SC149536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pielton, Moniaive, Thornhill, DG3 4HE

Secretary01 December 2005Active
Peilton, Moniaive, Thornhill, DG3 4HE

Director31 March 1994Active
Peilton, Moniaive, Thornhill, DG3 4HE

Director31 March 1994Active
31 Melville Street, Edinburgh, EH3 7JQ

Secretary10 March 1994Active
Peilton, Moniaive, Thornhill, DG3 4HE

Secretary-Active
14 Castle Street, Dumfries, DG1 1DR

Secretary01 August 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 March 1994Active
Peilton Moniave, Thornhill, DG3 4HE

Director26 January 2004Active
The Corner House, 7 May Terrace, North Berwick, EH39 4BA

Director10 March 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 March 1994Active

People with Significant Control

Mrs Alison Mary Graham
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:Scotland
Address:Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip James Alan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.