Advanced company searchLink opens in new window

PEAKVIEW INVESTMENTS LIMITED

Company number SC498696

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)
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
15 Nov 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
04 Oct 2017 PSC02 Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017
04 Oct 2017 PSC07 Cessation of Nicholas John Price as a person with significant control on 30 September 2017
02 Oct 2017 MR01 Registration of charge SC4986960001, created on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Anthony John Price as a director on 27 September 2017
06 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
25 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
09 Mar 2016 TM01 Termination of appointment of Innes Richard Miller as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr Nicholas John Price as a director on 9 March 2016
09 Mar 2016 CERTNM Company name changed fpaac tysde LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
18 Mar 2015 CERTNM Company name changed my care (tayside) LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
24 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-24
  • GBP 1