- Company Overview for PEAK PERFORMANCE TAX LIMITED (SC286855)
- Filing history for PEAK PERFORMANCE TAX LIMITED (SC286855)
- People for PEAK PERFORMANCE TAX LIMITED (SC286855)
- Insolvency for PEAK PERFORMANCE TAX LIMITED (SC286855)
- More for PEAK PERFORMANCE TAX LIMITED (SC286855)
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) |
---|---|---|---|
08 Jul 2019 | AD01 | Registered office address changed from Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 8 July 2019 | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AP01 | Appointment of Mr David Gill as a director on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Gordon William Berry as a director on 26 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | AD01 | Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE on 26 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
01 May 2017 | AD01 | Registered office address changed from C/O Campbell Dallas 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 1 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Gordon William Berry as a director on 23 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of David Gill as a director on 23 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
06 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
23 Sep 2015 | TM01 | Termination of appointment of James Anderson as a director on 23 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of James Anderson as a secretary on 23 September 2015 | |
27 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
02 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
30 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
30 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association |