PEASTON & CO LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
PEASTON & CO LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
PEASTON & CO LIMITED was incorporated 38 years ago on 10/10/1985 and has the registered number: SC095471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PEASTON & CO LIMITED was incorporated 38 years ago on 10/10/1985 and has the registered number: SC095471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PEASTON & CO LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50 HAILES GARDENS
EDINBURGH
LOTHIAN
EH13 0JH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MADELEINE ELIZABETH JANE MACGREGOR | Aug 1978 | British | Director | 2001-12-28 | CURRENT |
MR GAVIN HENRY ABRAMS | Jun 1978 | British | Director | 2016-09-09 | CURRENT |
CHIENE & TAIT | Corporate Secretary | RESIGNED | |||
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 1999-10-29 UNTIL 2013-03-21 | RESIGNED | ||
CHEAPSIDE CORPORATE SERVICES LIMITED | Corporate Secretary | 1997-04-15 UNTIL 1998-12-08 | RESIGNED | ||
MR GEOFFREY OSBORNE VERO | Jan 1947 | British | Director | 1988-09-22 UNTIL 1999-08-05 | RESIGNED |
WILLIAM GEORGE RITCHIE THOMSON | May 1950 | British | Director | RESIGNED | |
PAMELA MACGREGOR | Aug 1959 | British | Director | 1999-10-01 UNTIL 2001-08-20 | RESIGNED |
CHARLES ALLISTAIR STUART MACGREGOR | Jul 1952 | British | Director | RESIGNED | |
CHARLES DOUGLAS MACGREGOR | Oct 1975 | British | Director | 2001-12-28 UNTIL 2016-09-09 | RESIGNED |
MR RODERICK ROY MACGILLIVRAY | Feb 1950 | British | Director | 1997-04-02 UNTIL 1997-07-16 | RESIGNED |
MICHAEL CAMPBELL | Jun 1959 | British | Director | 1990-03-01 UNTIL 1997-02-12 | RESIGNED |
RICHARD JOHN COLQUHOUN GARDNER | Jan 1948 | British | Director | RESIGNED | |
CORNELIUS KILLIAN HURLEY | Apr 1958 | Irish | Secretary | 1996-11-22 UNTIL 1997-04-15 | RESIGNED |
DAVIDSON CHALMERS WS | Secretary | 1998-12-08 UNTIL 1999-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin Henry Abrams | 2019-09-11 | 6/1978 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Madeleine Elizabeth Jane Macgregor | 2016-09-09 | 8/1978 | Edinburgh Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peaston & Co Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £1,223 Cash £146,387 equity |
Peaston & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £1,307 Cash £189,786 equity |
Peaston & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £61,391 Cash £249,570 equity |
Peaston & Co Limited - Filleted accounts | 2019-09-11 | 31-12-2018 | £325,139 equity |
Peaston & Co Limited - Filleted accounts | 2018-09-20 | 31-12-2017 | £362,688 equity |
Peaston & Co Limited - Filleted accounts | 2017-02-23 | 31-12-2016 | £414,477 Cash £401,400 equity |
Peaston & Co Limited - Abbreviated accounts | 2016-10-01 | 31-12-2015 |