Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.C. PEACOCK & CO., LIMITED
Company Information for

J.C. PEACOCK & CO., LIMITED

NORTH HARBOUR, AYR, AYRSHIRE, KA8 8AE,
Company Registration Number
SC025860
Private Limited Company
Active

Company Overview

About J.c. Peacock & Co., Ltd
J.C. PEACOCK & CO., LIMITED was founded on 1947-11-03 and has its registered office in Ayrshire. The organisation's status is listed as "Active". J.c. Peacock & Co., Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J.C. PEACOCK & CO., LIMITED
 
Legal Registered Office
NORTH HARBOUR
AYR
AYRSHIRE
KA8 8AE
Other companies in KA8
 
Filing Information
Company Number SC025860
Company ID Number SC025860
Date formed 1947-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:27:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C. PEACOCK & CO., LIMITED

Current Directors
Officer Role Date Appointed
SUSAN VICTORIA MARSHALL
Company Secretary 1989-08-23
ANNE LANE
Director 2006-11-01
GREGORIE CHARLES MARSHALL
Director 2011-04-25
HARLEY HAMILTON MARSHALL
Director 1989-08-23
SUSAN VICTORIA MARSHALL
Director 1989-08-23
ANDREW CAMPBELL SUTHERLAND
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS JOHN GARRIOCH CRAIG
Director 2003-05-28 2018-03-29
JOHN DALZIEL KER
Director 2003-05-28 2014-02-10
ELAINE GREIG DALBY
Director 1989-08-23 2003-04-25
NORMAN HAMILTON
Director 1989-08-23 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN VICTORIA MARSHALL PEACOCK OILFIELD SERVICES LIMITED Company Secretary 2003-04-25 CURRENT 1991-04-15 Active
SUSAN VICTORIA MARSHALL PEACOCK SALT LIMITED Company Secretary 2003-04-25 CURRENT 1955-01-17 Active
ANNE LANE J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GREGORIE CHARLES MARSHALL BSS INTERNATIONAL SALT LIMITED Director 2016-06-27 CURRENT 2010-05-19 Dissolved 2016-11-01
GREGORIE CHARLES MARSHALL PEACOCK OILFIELD SERVICES LIMITED Director 2016-06-27 CURRENT 1991-04-15 Active
GREGORIE CHARLES MARSHALL PEACOCK SALT LIMITED Director 2016-06-27 CURRENT 1955-01-17 Active
GREGORIE CHARLES MARSHALL J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GREGORIE CHARLES MARSHALL CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED Director 2011-08-26 CURRENT 1980-01-04 Dissolved 2018-04-16
HARLEY HAMILTON MARSHALL J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
HARLEY HAMILTON MARSHALL BASIL GORDON (INVESTMENTS) LIMITED Director 1991-10-31 CURRENT 1929-08-26 Active
HARLEY HAMILTON MARSHALL PEACOCK OILFIELD SERVICES LIMITED Director 1991-06-27 CURRENT 1991-04-15 Active
SUSAN VICTORIA MARSHALL PEACOCK SALT LIMITED Director 1989-08-23 CURRENT 1955-01-17 Active
ANDREW CAMPBELL SUTHERLAND GLASGOW SCHOOL OF ART. Director 2016-10-01 CURRENT 1892-02-04 Active
ANDREW CAMPBELL SUTHERLAND GRAVEN IMAGES LIMITED Director 2003-02-26 CURRENT 1992-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-25Memorandum articles filed
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-15CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-02APPOINTMENT TERMINATED, DIRECTOR GREGORY MALCOLM WATERS
2023-05-23Purchase of own shares
2023-05-23Cancellation of shares. Statement of capital on 2023-05-01 GBP 888,000
2023-05-18DIRECTOR APPOINTED MR PADRAIG JOSEPH HASTIE
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0258600008
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0258600007
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE SC0258600011
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC0258600009
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC0258600009
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC0258600010
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC0258600010
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-05-27SH06Cancellation of shares. Statement of capital on 2022-05-01 GBP 901,599
2022-05-27SH03Purchase of own shares
2021-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-06-04SH06Cancellation of shares. Statement of capital on 2021-05-01 GBP 915,198.00
2021-06-03SH03Purchase of own shares
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0258600008
2020-10-29AP01DIRECTOR APPOINTED MR GREGORY MALCOLM WATERS
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-06-05SH06Cancellation of shares. Statement of capital on 2020-05-01 GBP 928,797.00
2020-06-05SH03Purchase of own shares
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES GREENSHIELDS
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORIE CHARLES MARSHALL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR THOMAS JAMES GREENSHIELDS
2019-06-28SH06Cancellation of shares. Statement of capital on 2019-05-01 GBP 942,396.00
2019-06-28SH03Purchase of own shares
2019-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-29CH01Director's details changed for Susan Victoria Marshall on 2018-11-29
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-05-16SH03Purchase of own shares
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 955995
2018-05-11SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 955,995
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GARRIOCH CRAIG
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-01RES01ADOPT ARTICLES 01/09/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 990000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 990000
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 990000
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL SUTHERLAND
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KER
2014-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN VICTORIA MARSHALL / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY HAMILTON MARSHALL / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GARRIOCH CRAIG / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN VICTORIA MARSHALL / 07/01/2014
2013-10-02CH01Director's details changed for Ms Anne Gillies on 2013-10-01
2013-09-12AR0123/08/13 ANNUAL RETURN FULL LIST
2013-07-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0258600007
2013-07-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-02-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-28AR0123/08/12 FULL LIST
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-09AR0123/08/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORIE CHARLES MARSHALL / 26/08/2011
2011-06-03AP01DIRECTOR APPOINTED MR GREGORIE CHARLES MARSHALL
2011-05-31RES12VARYING SHARE RIGHTS AND NAMES
2011-05-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-01-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-07AR0123/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILLIES / 23/08/2010
2009-09-11363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-12419a(Scot)DEC MORT/CHARGE *****
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-04363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-31363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-28123NC INC ALREADY ADJUSTED 20/04/06
2006-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-28RES04£ NC 922000/990000 20/04
2006-04-2888(2)RAD 20/04/06--------- £ SI 68000@1=68000 £ IC 922000/990000
2005-09-13363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-05-12419a(Scot)DEC MORT/CHARGE *****
2005-04-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-31363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 25/04/03
2003-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-22363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-05-27123NC INC ALREADY ADJUSTED 25/04/03
2003-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: ANDERSTON HOUSE 389 ARGYLE STREET GLASGOW G2 8NX
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to J.C. PEACOCK & CO., LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C. PEACOCK & CO., LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-01-07 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2006-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-04-25 Satisfied NORMAN HAMILTON AND ANOTHER AS AGENTS AND TRUSTEES
FLOATING CHARGE 2003-04-25 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
FLOATING CHARGE 1977-12-14 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.C. PEACOCK & CO., LIMITED

Intangible Assets
Patents
We have not found any records of J.C. PEACOCK & CO., LIMITED registering or being granted any patents
Domain Names

J.C. PEACOCK & CO., LIMITED owns 1 domain names.

peacocksalt.co.uk  

Trademarks
We have not found any records of J.C. PEACOCK & CO., LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.C. PEACOCK & CO., LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-12-17 GBP £2,124 Equipment and Materials
Durham County Council 2015-12-10 GBP £2,124 Equipment and Materials
Durham County Council 2015-12-10 GBP £2,124 Equipment and Materials
Durham County Council 2015-03-05 GBP £2,124 Equipment and Materials
Leicestershire County Council 2015-02-20 GBP £1,289 Materials
Durham County Council 2015-01-28 GBP £2,350 Equipment and Materials
Durham County Council 2014-11-28 GBP £2,350 Equipment and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.C. PEACOCK & CO., LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C. PEACOCK & CO., LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C. PEACOCK & CO., LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA8 8AE