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 - EDINBURGH

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOVERN FINANCE LIMITED WOKING ENGLAND Dissolved... 65120 - Non-life insurance
AAC CAPITAL PARTNERS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THOS. STOREY (ENGINEERS) LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
THOS. STOREY LIMITED Dissolved... GROUP 2852 - General mechanical engineering
PEAKHOUSE FOODS LIMITED CHELTENHAM ... TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
BEAUMONT INDUSTRIES LIMITED 33 WELLINGTON STREET Dissolved... GROUP 7415 - Holding Companies including Head Offices
JOHN TAYLOR HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NUMIS CORPORATION LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AAC CAPITAL PARTNERS UK (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
EURAC LIMITED DORSET Active FULL 70100 - Activities of head offices
CHAMBERLAIN PLASTICS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
MEDIHEALTH LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 99999 - Dormant Company
OPTOPLAST LIMITED MERSEYSIDE Active UNAUDITED ABRIDGED 99999 - Dormant Company
MODULAR STOCK LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CROWN PLACE VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
ALBION DEVELOPMENT VCT PLC LONDON ENGLAND Active FULL 64303 - Activities of venture and development capital companies
LT. DOUGIE DALZELL MC MEMORIAL TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AURELIA SKINCARE LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 46450 - Wholesale of perfume and cosmetics
NOMINA NO 206 LLP LONDON ENGLAND Active FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLINTON NURSERIES LIMITED EDINBURGH Active MICRO ENTITY 85100 - Pre-primary education
GORDON FRASER LIMITED EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAKES BY JESSICA LIMITED EDINBURGH SCOTLAND Active DORMANT 56290 - Other food services
AISPEAKE LIMITED EDINBURGH SCOTLAND Active DORMANT 62020 - Information technology consultancy activities