Advanced company searchLink opens in new window

PEEK HOLDINGS LIMITED

Company number SC127897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2013 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2013 4.26(Scot) Return of final meeting of voluntary winding up
18 Feb 2013 4.17(Scot) Notice of final meeting of creditors
17 Jan 2012 AD01 Registered office address changed from 337 Byres Road Glasgow G12 8UQ Scotland on 17 January 2012
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
28 Nov 2011 AD01 Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER on 28 November 2011
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 202
03 Nov 2011 TM02 Termination of appointment of Elinor Mcmanus as a secretary on 1 December 2010
03 Nov 2011 AP03 Appointment of Mr Lawrence Arthur Mcmauns as a secretary on 1 December 2010
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Lawrence Arthur Mcmanus on 10 October 2009
23 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Feb 2009 363a Return made up to 10/10/08; full list of members
17 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
28 Nov 2007 363a Return made up to 10/10/07; full list of members
28 Nov 2007 288c Director's particulars changed
28 Nov 2007 288c Secretary's particulars changed
17 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
10 Jan 2007 288c Director's particulars changed
10 Jan 2007 288c Secretary's particulars changed
14 Dec 2006 363a Return made up to 10/10/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005