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)
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 4 Atholl Crescent Perth PH1 5NG Scotland on 21 June 2012
21 Jun 2012 CH01 Director's details changed for Mr David Gill on 21 June 2012
21 Jun 2012 CH01 Director's details changed for Mr James Anderson on 21 June 2012
21 Jun 2012 CH03 Secretary's details changed for Mr James Anderson on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from Elizabeth House, 1C Barclay Court, Carberry Road Kirkcaldy KY1 3WE on 21 June 2012
23 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
31 Aug 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr James Anderson on 31 October 2009
28 May 2009 AA Total exemption small company accounts made up to 30 September 2008
22 May 2009 288a Secretary appointed mr james anderson
22 May 2009 288b Appointment terminated secretary denver dias
16 Apr 2009 363a Return made up to 19/03/09; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
15 May 2008 CERTNM Company name changed probiz scotland LIMITED\certificate issued on 15/05/08
20 Mar 2008 363a Return made up to 19/03/08; full list of members
18 Mar 2008 288b Appointment terminated director mohammad nahaboo
06 Mar 2008 288a Director appointed james anderson
10 Jul 2007 363a Return made up to 30/06/07; full list of members
10 Jul 2007 288c Director's particulars changed