Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES D PEACE & CO
Company Information for

JAMES D PEACE & CO

JUNCTION ROAD, KIRKWALL, ORKNEY, KW15 1JY,
Company Registration Number
SC067455
Private Unlimited Company
Active

Company Overview

About James D Peace & Co
JAMES D PEACE & CO was founded on 1979-03-26 and has its registered office in Orkney. The organisation's status is listed as "Active". James D Peace & Co is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
JAMES D PEACE & CO
 
Legal Registered Office
JUNCTION ROAD
KIRKWALL
ORKNEY
KW15 1JY
Other companies in KW15
 
Filing Information
Company Number SC067455
Company ID Number SC067455
Date formed 1979-03-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-05-05 09:19:31
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 JAMES D PEACE & CO

Current Directors
Officer Role Date Appointed
FRANCES PEACE
Company Secretary 1996-03-29
ALAN DEWAR PEACE
Director 1989-06-15
FRANCES PEACE
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC DUNCAN PEACE
Director 1989-06-15 1998-04-08
WILLIAM JAMES PEACE
Director 1989-06-15 1998-04-08
ALISON MARGARET PEACE
Company Secretary 1993-06-03 1996-03-29
ALISON MARGARET PEACE
Director 1989-06-15 1996-03-29
FRANCES PEACE
Director 1989-06-15 1996-03-29
JAMES DEWAR PEACE
Director 1989-06-15 1995-07-11
FRANCES PEACE
Company Secretary 1989-06-15 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DEWAR PEACE SKUA HANGAR LTD. Director 2013-11-27 CURRENT 2013-11-27 Active
ALAN DEWAR PEACE CLOVERLEAF HOTELS LIMITED Director 1996-03-07 CURRENT 1996-03-07 Liquidation

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
2024-04-24DIRECTOR APPOINTED MR GRAHAM PEACE
2024-04-24DIRECTOR APPOINTED MR KIERAN PEACE
2023-07-03CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PEACE
2019-06-18TM02Termination of appointment of Frances Peace on 2019-06-18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 48848
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 48848
2016-06-24AR0115/06/16 ANNUAL RETURN FULL LIST
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 48848
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 48848
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2013-06-18AR0115/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0115/06/12 ANNUAL RETURN FULL LIST
2011-06-16AR0115/06/11 ANNUAL RETURN FULL LIST
2010-06-16AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES PEACE on 2010-06-15
2010-06-16CH01Director's details changed for Frances Peace on 2010-06-15
2009-06-17363aReturn made up to 15/06/09; full list of members
2008-06-17363aReturn made up to 15/06/08; full list of members
2007-06-21363sReturn made up to 15/06/07; no change of members
2006-06-16363sReturn made up to 15/06/06; full list of members
2005-09-07363sReturn made up to 15/06/05; full list of members
2004-07-05363sReturn made up to 15/06/04; full list of members
2003-07-21363sReturn made up to 15/06/03; full list of members
2002-06-20363sReturn made up to 15/06/02; full list of members
2001-06-25363sReturn made up to 15/06/01; full list of members
2000-08-09363sReturn made up to 15/06/00; full list of members
1999-10-20419b(Scot)Dec mort/charge release *****
1999-08-13363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-07-01363sRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-04-27288bDIRECTOR RESIGNED
1998-04-27WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/04/98
1998-04-27WRES13SHARE PURCH AGREED S317 08/04/98
1998-04-27288bDIRECTOR RESIGNED
1997-06-30363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-07-17363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-05-21419a(Scot)DEC MORT/CHARGE *****
1996-05-15288DIRECTOR RESIGNED
1996-05-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-15288SECRETARY RESIGNED
1995-07-31363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1995-05-23419a(Scot)DEC MORT/CHARGE *****
1995-05-23419a(Scot)DEC MORT/CHARGE *****
1994-07-26363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1993-09-28288NEW SECRETARY APPOINTED
1993-09-28288SECRETARY RESIGNED
1993-07-12363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
1992-09-02410(Scot)PARTIC OF MORT/CHARGE *****
1992-07-27363sRETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS
1992-02-14410(Scot)PARTIC OF MORT/CHARGE 2669
1991-08-13363aRETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS
1990-12-12363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1989-11-22363RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS
1988-08-19SRES01ALTER MEM AND ARTS 290788
1988-04-05410(Scot)PARTIC OF MORT/CHARGE 3533
1988-03-21363RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS
1987-11-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
1987-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-06-25SRES01ADOPT MEM AND ARTS 310387
1979-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to JAMES D PEACE & CO 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 JAMES D PEACE & CO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-08-12 Satisfied SCOTTISH & NEWCASTLE PLC
BOND & FLOATING CHARGE 1992-02-14 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-02-13 Outstanding SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1986-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1981-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1979-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JAMES D PEACE & CO registering or being granted any patents
Domain Names

JAMES D PEACE & CO owns 2 domain names.

jdpeace.co.uk   orkneycarhire.co.uk  

Trademarks
We have not found any records of JAMES D PEACE & CO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES D PEACE & CO. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as JAMES D PEACE & CO are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES D PEACE & CO 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 JAMES D PEACE & CO 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 JAMES D PEACE & CO 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.