About

Registered Number: SC432119
Date of Incorporation: 07/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: The School Brae Hub School Brae Hub, School Brae, Peebles, Scottish Borders, EH45 8AT,

 

Peebles Community Trust was registered on 07 September 2012 with its registered office in Peebles, Scottish Borders, it has a status of "Active". Dube, Stephen Samuel John, Rae, Scott Arthur, Snoddy, Anne, Turnbull, Leslie William, Baete, Myriam Louis Lizette, Adam, Caroline Sarah, Baete, Myriam Louis Lizette, Carleton, Christopher Robert Clarke, Mccolgan, Deborah Jane, Swanson, John Beveridge are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBE, Stephen Samuel John 23 February 2018 - 1
RAE, Scott Arthur 20 June 2019 - 1
SNODDY, Anne 07 May 2019 - 1
TURNBULL, Leslie William 23 February 2018 - 1
ADAM, Caroline Sarah 02 May 2018 07 May 2019 1
BAETE, Myriam Louis Lizette 07 September 2012 23 February 2018 1
CARLETON, Christopher Robert Clarke 07 September 2012 23 February 2018 1
MCCOLGAN, Deborah Jane 02 May 2018 20 May 2020 1
SWANSON, John Beveridge 07 September 2012 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BAETE, Myriam Louis Lizette 07 September 2012 23 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 21 May 2020
AD01 - Change of registered office address 27 February 2020
CS01 - N/A 10 September 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 September 2018
AP01 - Appointment of director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AD01 - Change of registered office address 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 17 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 07 October 2013
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.