Peckham'S Scotland Limited

DataGardener
dissolved
Unknown

Peckham's Scotland Limited

sc302713Private Limited With Share Capital

C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G38HB
Incorporated

23/05/2006

Company Age

19 years

Directors

2

Employees

SIC Code

47110

Risk

not scored

Company Overview

Registration, classification & business activity

Peckham's Scotland Limited (sc302713) is a private limited with share capital incorporated on 23/05/2006 (19 years old) and registered in glasgow, G38HB. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Private Limited With Share Capital
SIC: 47110
Unknown
Incorporated 23/05/2006
G38HB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2019
Liquidation Compulsory Return Of Final Meeting Scotland
Category:Insolvency
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2017
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:28-06-2017
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2014
Resolution
Category:Resolution
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:10-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2010
Legacy
Category:Annual Return
Date:28-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2008
Legacy
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Annual Return
Date:18-06-2007
Legacy
Category:Mortgage
Date:15-03-2007
Legacy
Category:Capital
Date:06-02-2007
Resolution
Category:Resolution
Date:06-02-2007
Resolution
Category:Resolution
Date:06-02-2007
Legacy
Category:Capital
Date:06-02-2007
Incorporation Company
Category:Incorporation
Date:23-05-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date28/04/2017
Latest Accounts31/07/2016

Trading Addresses

C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8Hb, G38HBRegistered

Contact

C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G38HB