PEEBSCO LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING STIRLINGSHIRE FK7 7WT

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY JANICE PEEBLES

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE PEEBLES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 11 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE PEEBLES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID PEEBLES / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEEBLES / 06/01/2010

View Document

30/03/0930 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 DEC MORT/CHARGE *****

View Document

11/05/0411 May 2004 DEC MORT/CHARGE *****

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: OCHIL HOUSE MARSHILL ALLOA

View Document

27/01/9927 January 1999 PARTIC OF MORT/CHARGE *****

View Document

27/01/9927 January 1999 PARTIC OF MORT/CHARGE *****

View Document

23/12/9823 December 1998 PARTIC OF MORT/CHARGE *****

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 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