Advanced company searchLink opens in new window

THREE PEAKS BOOKKEEPING LTD

Company number SC638526

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2022 DS01 Application to strike the company off the register
13 Apr 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Dec 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
11 May 2021 CH01 Director's details changed for Mr Mark Joseph Montoya on 11 May 2021
11 May 2021 PSC01 Notification of Carla Mcleish as a person with significant control on 10 May 2021
11 May 2021 PSC04 Change of details for Mr Mark Joseph Montoya as a person with significant control on 10 May 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 100
11 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 51
11 May 2021 AD01 Registered office address changed from 12 Wallace Gardens Roslin Midlothian EH25 9JZ Scotland to The Walled Garden South Building Bush Estate Midlothian EH26 0SD on 11 May 2021
09 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
09 Sep 2020 PSC04 Change of details for Mr Mark Joseph Montoya as a person with significant control on 11 August 2020
02 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
07 Feb 2020 CH01 Director's details changed for Mr Mark Joseph Montoya on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to 12 Wallace Gardens Roslin Midlothian EH25 9JZ on 7 February 2020
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 20
12 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-12
  • GBP 10