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)
18 Feb 2021 AD01 Registered office address changed from Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 18 February 2021
25 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Stewart John Wallace as a director on 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Derek Orr as a director on 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 78.72
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 76.15
06 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jul 2019 PSC07 Cessation of Anthony Mcmahon as a person with significant control on 19 December 2018
08 May 2019 AP01 Appointment of Mr Robert Eric Boyce as a director on 1 May 2019
29 Mar 2019 AP01 Appointment of Mr Derek Orr as a director on 1 December 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with updates
21 Mar 2018 AP01 Appointment of Mr Gareth Hughes as a director on 21 March 2018
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
19 Sep 2017 PSC01 Notification of Anthony Mcmahon as a person with significant control on 30 September 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 69.23
16 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 66.46
10 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 64.39
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 60.31