About

Registered Number: SC236237
Date of Incorporation: 02/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Lochmill House, Rescobie, Forfar, Angus, DD8 2TD

 

Based in Forfar, Peer-group International Ltd was founded on 02 September 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Peer-group International Ltd. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Clive 17 September 2002 - 1
MANSON, James Hunter 17 September 2002 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janet Lillian, Dr 31 August 2005 - 1
MILNE, Kerry 20 October 2003 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 17 January 2018
RP04CS01 - N/A 20 September 2017
RP04CS01 - N/A 20 September 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 September 2011
SH03 - Return of purchase of own shares 17 May 2011
RESOLUTIONS - N/A 09 May 2011
SH06 - Notice of cancellation of shares 09 May 2011
SH19 - Statement of capital 09 May 2011
SH19 - Statement of capital 09 May 2011
CAP-SS - N/A 09 May 2011
SH03 - Return of purchase of own shares 28 April 2011
RESOLUTIONS - N/A 14 April 2011
SH19 - Statement of capital 14 April 2011
SH06 - Notice of cancellation of shares 14 April 2011
CAP-SS - N/A 14 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 13 September 2004
410(Scot) - N/A 01 April 2004
AA - Annual Accounts 08 December 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
MEM/ARTS - N/A 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.