Company Information for PEAKFORWARD LIMITED
THE LODGE 34 CHURCH STREET, EDZELL, BRECHIN, ANGUS, DD9 7TQ,
|
Company Registration Number
SC195396
Private Limited Company
Active |
Company Name | |
---|---|
PEAKFORWARD LIMITED | |
Legal Registered Office | |
THE LODGE 34 CHURCH STREET EDZELL BRECHIN ANGUS DD9 7TQ Other companies in DD9 | |
Company Number | SC195396 | |
---|---|---|
Company ID Number | SC195396 | |
Date formed | 1999-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 19:33:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KARINA NUGENT |
||
KARINA AIDEEN BRYCE |
||
THOMAS GERARD BRYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GERARD BRYCE |
Company Secretary | ||
JOHN REID |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENPRO SUBSEA OPERATIONS LIMITED | Director | 2017-05-31 | CURRENT | 2017-04-10 | Active | |
ENPRO SUBSEA LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KARINA AIDEEN BRYCE | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Gerard Bryce on 2010-04-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KARINA NUGENT on 2010-04-19 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/10 FROM 36 Church Street Edzell Brechin Angus DD9 7TQ | |
363a | Return made up to 19/04/09; full list of members | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 8 BLENHEIM PLACE ABERDEEN AB25 2DY | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: OLD CHURCH HALL CHAPEL STREET, ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
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 PEAKFORWARD LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as PEAKFORWARD LIMITED are:
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. |