Advanced company searchLink opens in new window

PEAK PERFORMANCE TAX LIMITED

Company number SC286855

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
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
  • GBP 200
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
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
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
  • GBP 200
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
  • GBP 200
30 Oct 2012 MEM/ARTS Memorandum and Articles of Association