About

Registered Number: SC302713
Date of Incorporation: 23/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 10 months ago)
Registered Address: C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Based in Glasgow, Peckham's Scotland Ltd was established in 2006. We don't know the number of employees at the organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
4.17(Scot) - N/A 02 May 2019
AD01 - Change of registered office address 28 June 2017
CO4.2(Scot) - N/A 28 June 2017
4.2(Scot) - N/A 28 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 03 June 2016
MR05 - N/A 07 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 10 May 2014
MR05 - N/A 10 May 2014
MR04 - N/A 10 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 11 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 18 October 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 27 July 2012
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 27 November 2008
363a - Annual Return 29 October 2008
410(Scot) - N/A 12 April 2008
410(Scot) - N/A 12 April 2008
410(Scot) - N/A 12 April 2008
410(Scot) - N/A 12 April 2008
363a - Annual Return 18 June 2007
410(Scot) - N/A 15 March 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Outstanding

N/A

Standard security 08 April 2008 Outstanding

N/A

Standard security 08 April 2008 Fully Satisfied

N/A

Standard security 08 April 2008 Fully Satisfied

N/A

Standard security 08 April 2008 Outstanding

N/A

Bond & floating charge 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.