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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pielton, Moniaive, Thornhill, DG3 4HE | Secretary | 01 December 2005 | Active |
Peilton, Moniaive, Thornhill, DG3 4HE | Director | 31 March 1994 | Active |
Peilton, Moniaive, Thornhill, DG3 4HE | Director | 31 March 1994 | Active |
31 Melville Street, Edinburgh, EH3 7JQ | Secretary | 10 March 1994 | Active |
Peilton, Moniaive, Thornhill, DG3 4HE | Secretary | - | Active |
14 Castle Street, Dumfries, DG1 1DR | Secretary | 01 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 March 1994 | Active |
Peilton Moniave, Thornhill, DG3 4HE | Director | 26 January 2004 | Active |
The Corner House, 7 May Terrace, North Berwick, EH39 4BA | Director | 10 March 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.