About

Registered Number: SC082175
Date of Incorporation: 10/03/1983 (41 years and 1 month ago)
Company Status: Active
Date of Dissolution: 16/10/2012 (11 years and 6 months ago)
Registered Address: 34 Bogmoor Place, Glasgow, G51 4TQ

 

Based in Glasgow, Peckham & Rye Ltd was founded on 10 March 1983, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVINGSTON, Anne Marie 01 November 1994 02 August 2011 1
MCFARLANE, Stephen N/A 02 August 2011 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 April 2019
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 20 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 14 October 2016
AR01 - Annual Return 14 October 2016
AR01 - Annual Return 14 October 2016
AR01 - Annual Return 14 October 2016
AR01 - Annual Return 14 October 2016
AR01 - Annual Return 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH03 - Change of particulars for secretary 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AD01 - Change of registered office address 27 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AC93 - N/A 15 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
2.26B(Scot) - N/A 16 July 2012
2.16BZ(Scot) - N/A 11 May 2012
2.20B(Scot) - N/A 28 February 2012
LIQ MISC OC - N/A 11 November 2011
CO4.2(Scot) - N/A 11 November 2011
4.2(Scot) - N/A 11 November 2011
2.16B(Scot) - N/A 15 September 2011
2.11B(Scot) - N/A 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AD01 - Change of registered office address 28 July 2011
2.11B(Scot) - N/A 28 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 May 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 01 June 2004
AUD - Auditor's letter of resignation 08 January 2004
410(Scot) - N/A 21 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 30 August 2002
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 10 July 2002
4.9(Scot) - N/A 01 July 2002
363s - Annual Return 16 April 2002
419a(Scot) - N/A 20 July 2001
AA - Annual Accounts 01 June 2001
410(Scot) - N/A 09 May 2001
410(Scot) - N/A 04 May 2001
410(Scot) - N/A 04 May 2001
419a(Scot) - N/A 26 April 2001
419a(Scot) - N/A 26 April 2001
419a(Scot) - N/A 26 April 2001
363s - Annual Return 24 April 2001
410(Scot) - N/A 10 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 09 February 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 03 June 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
123 - Notice of increase in nominal capital 10 January 1997
363s - Annual Return 23 October 1996
RESOLUTIONS - N/A 18 October 1996
419b(Scot) - N/A 05 September 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 08 February 1995
288 - N/A 03 November 1994
363s - Annual Return 13 May 1994
410(Scot) - N/A 07 December 1993
AA - Annual Accounts 24 November 1993
287 - Change in situation or address of Registered Office 19 October 1993
363s - Annual Return 18 May 1993
410(Scot) - N/A 30 April 1993
AA - Annual Accounts 19 March 1993
410(Scot) - N/A 27 August 1992
410(Scot) - N/A 24 August 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 06 April 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 19 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
CERTNM - Change of name certificate 11 July 1984
MISC - Miscellaneous document 30 May 1984
MISC - Miscellaneous document 27 June 1983
MISC - Miscellaneous document 10 March 1983
NEWINC - New incorporation documents 10 March 1983

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 May 2011 Outstanding

N/A

Standard security 15 August 2003 Outstanding

N/A

Standard security 20 April 2001 Outstanding

N/A

Standard security 20 April 2001 Outstanding

N/A

Standard security 20 April 2001 Outstanding

N/A

Bond & floating charge 06 April 2001 Outstanding

N/A

Standard security 02 December 1993 Outstanding

N/A

Standard security 23 April 1993 Partially Satisfied

N/A

Standard security 19 August 1992 Outstanding

N/A

Standard security 18 August 1992 Partially Satisfied

N/A

Floating charge 28 June 1984 Fully Satisfied

N/A

Standard security 20 June 1984 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.