PEARSON DONALDSON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/07/2420 July 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of details for Mrs Moira Anne Pearson as a person with significant control on 2023-03-30

View Document

18/05/2318 May 2023 Notification of Moira Anne Pearson as a person with significant control on 2023-03-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 1 Rowan Court Cavalry Park Peebles Borders EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 2023-03-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/06/1227 June 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/06/1226 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/04/1129 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON PEARSON / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ANNE PEARSON / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTIC OF MORT/CHARGE *****

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 9 CAVALRY PARK PEEBLES BORDERS EH45 9BU

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

30/07/0330 July 2003 PARTIC OF MORT/CHARGE *****

View Document

07/05/037 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED TWEED HOMES LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 77 NORTHGATE PEEBLES

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 £ NC 100/1100 31/03/98

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 77 NORTHGATE PEEBLES EH45 8BU

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED VALESTREAM LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 07/04/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company