Advanced company searchLink opens in new window

PEACOCK TECHNOLOGY LIMITED

Company number SC347669

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)
14 Nov 2022 CH01 Director's details changed for Mr Robert Eric Boyce on 14 November 2022
04 Oct 2022 AP01 Appointment of Mr Auke Gerben Cnossen as a director on 21 September 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with updates
21 Jul 2022 MR04 Satisfaction of charge 1 in full
02 Jun 2022 AP01 Appointment of Mr John Ian Hamilton as a director on 1 May 2022
04 May 2022 SH02 Sub-division of shares on 28 April 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 168.30554
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved and all other authorities previously granted to the directors prior to the date of passing this resolution be hereby revoked but without prejudice to any allotment of shares already made pursuant to such authorities 28/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 PSC08 Notification of a person with significant control statement
04 May 2022 PSC07 Cessation of Andrew Mark Peacock as a person with significant control on 28 April 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 139.21399
28 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 Jul 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 28 July 2021
25 Jun 2021 CH01 Director's details changed for Mr Robert Eric Boyce on 21 June 2021
23 Jun 2021 TM02 Termination of appointment of Laura Peacock as a secretary on 23 June 2021
06 Apr 2021 MA Memorandum and Articles of Association
06 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 124.56
01 Apr 2021 PSC04 Change of details for Mr Andrew Mark Peacock as a person with significant control on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Stuart Alexander Maclennan as a director on 31 March 2021
18 Feb 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 17 February 2021