PEAK PERFORMANCE TAX LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2019-07-08. Old address: Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE Scotland. New address: Level 8, 110 Queen Street Glasgow G1 3BX. 2019-07-08 View Report
Resolution. Description: Resolutions. 2018-12-27 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Mr David Gill. Appointment date: 2018-06-26. 2018-06-26 View Report
Officers. Officer name: Gordon William Berry. Termination date: 2018-06-26. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Address. Old address: 5 Whitefriars Crescent Perth PH2 0PA Scotland. Change date: 2017-05-26. New address: Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-05-01 View Report
Address. Change date: 2017-05-01. New address: 5 Whitefriars Crescent Perth PH2 0PA. Old address: C/O Campbell Dallas 4 Atholl Crescent Perth PH1 5NG. 2017-05-01 View Report
Officers. Officer name: David Gill. Termination date: 2017-03-23. 2017-03-23 View Report
Officers. Appointment date: 2017-03-23. Officer name: Mr Gordon William Berry. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-25 View Report
Accounts. Accounts type medium. 2015-10-06 View Report
Officers. Officer name: James Anderson. Termination date: 2015-09-23. 2015-09-23 View Report
Officers. Officer name: James Anderson. Termination date: 2015-09-23. 2015-09-23 View Report
Document replacement. Made up date: 2015-03-19. Form type: AR01. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Accounts. Accounts type medium. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type medium. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Capital. Capital allotment shares. 2012-10-30 View Report
Incorporation. Memorandum articles. 2012-10-30 View Report
Resolution. Description: Resolutions. 2012-10-30 View Report
Accounts. Accounts type small. 2012-09-19 View Report
Address. Change date: 2012-06-21. Old address: 4 Atholl Crescent Perth PH1 5NG Scotland. 2012-06-21 View Report
Officers. Change date: 2012-06-21. Officer name: Mr David Gill. 2012-06-21 View Report
Officers. Officer name: Mr James Anderson. Change date: 2012-06-21. 2012-06-21 View Report
Officers. Change date: 2012-06-21. Officer name: Mr James Anderson. 2012-06-21 View Report
Address. Old address: Elizabeth House, 1C Barclay Court, Carberry Road Kirkcaldy KY1 3WE. Change date: 2012-06-21. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Accounts. Change account reference date company current extended. 2011-08-31 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-04-15 View Report
Annual return. With made up date full list shareholders. 2010-04-09 View Report
Officers. Change date: 2009-10-31. Officer name: Mr James Anderson. 2010-04-09 View Report
Accounts. Accounts type total exemption small. 2009-05-28 View Report
Officers. Description: Secretary appointed mr james anderson. 2009-05-22 View Report
Officers. Description: Appointment terminated secretary denver dias. 2009-05-22 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Change of name. Description: Company name changed probiz scotland LIMITED\certificate issued on 15/05/08. 2008-05-15 View Report
Annual return. Legacy. 2008-03-20 View Report
Officers. Description: Appointment terminated director mohammad nahaboo. 2008-03-18 View Report
Officers. Description: Director appointed james anderson. 2008-03-06 View Report
Annual return. Legacy. 2007-07-10 View Report
Officers. Description: Director's particulars changed. 2007-07-10 View Report