About

Registered Number: SC019905
Date of Incorporation: 11/08/1937 (86 years and 8 months ago)
Company Status: Active
Registered Address: 8 Malbet Park, Edinburgh, EH16 6SY,

 

Established in 1937, Peter Saddler & Company Ltd have registered office in Edinburgh, it has a status of "Active". The business has 5 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNEDDON, Scott Mackie 01 July 2010 - 1
BOTTOMLEY, John Douglas N/A 06 February 2018 1
CONNOLLY, Maureen N/A 30 June 2006 1
LAWNS, Leslie Parkin 01 August 2004 23 October 2018 1
MONCUR, Violet Mary N/A 16 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
PSC07 - N/A 02 June 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 24 October 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
PSC07 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 02 June 2017
SH06 - Notice of cancellation of shares 28 March 2017
SH03 - Return of purchase of own shares 28 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 06 May 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 16 April 2010
SH03 - Return of purchase of own shares 18 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 08 May 2006
169 - Return by a company purchasing its own shares 08 May 2006
169 - Return by a company purchasing its own shares 02 February 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 25 June 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 20 June 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 11 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1993
169 - Return by a company purchasing its own shares 28 October 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
RESOLUTIONS - N/A 10 September 1993
123 - Notice of increase in nominal capital 10 September 1993
AA - Annual Accounts 06 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 07 September 1989
363 - Annual Return 16 August 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 09 November 1987
AA - Annual Accounts 09 November 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 11 August 1937

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.