Company Information for PEAK PERFORMANCE TAX LIMITED
LEVEL 8,, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC286855
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PEAK PERFORMANCE TAX LIMITED | ||
Legal Registered Office | ||
LEVEL 8, 110 QUEEN STREET GLASGOW G1 3BX Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC286855 | |
---|---|---|
Company ID Number | SC286855 | |
Date formed | 2005-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:48:51 |
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 |
---|---|---|
DAVID GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON WILLIAM BERRY |
Director | ||
DAVID GILL |
Director | ||
JAMES ANDERSON |
Company Secretary | ||
JAMES ANDERSON |
Director | ||
DENVER ALOYSIUS DIAS |
Company Secretary | ||
MOHAMMAD FEISAL NAHABOO |
Director | ||
MOHAMMAD FEISAL NAHABOO |
Director | ||
KATHRYN FIONA GILL |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEAK PERFORMANCE CONTRACTS LIMITED | Director | 2018-05-24 | CURRENT | 2006-06-05 | Liquidation | |
PEAK DEFENCE SUPPORT LIMITED | Director | 2018-03-09 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
PEAK PERFORMANCE WEALTH MANAGEMENT LIMITED | Director | 2017-01-16 | CURRENT | 2013-10-16 | Active - Proposal to Strike off | |
MEMBERS EXECUTIVE OFFICE SERVICES LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
PEAK PERFORMANCE RESOURCES LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
PEAK PERFORMANCE HEAD OFFICE SERVICES LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
MEMBERS EXECUTIVE OFFICE LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
I KNOW WHAT I LIKE LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2015-12-01 | |
3PCL LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2016-04-26 | |
PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
IVAN CONSULTANCY LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active - Proposal to Strike off | |
IVAN ACADEMY LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Active - Proposal to Strike off | |
STRATEGIES4TAX LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active - Proposal to Strike off | |
PEAK PERFORMANCE ACCOUNTANTS LIMITED | Director | 2008-08-01 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
CAPITAL ALLOWANCES LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
PEAK BUSINESS PERFORMANCE LIMITED | Director | 2004-08-20 | CURRENT | 2004-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM Elizabeth House 1C Barclay Court Carberry Road Kirkcaldy Fife KY1 3WE Scotland | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM BERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM 5 Whitefriars Crescent Perth PH2 0PA Scotland | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/17 FROM C/O Campbell Dallas 4 Atholl Crescent Perth PH1 5NG | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILL | |
AP01 | DIRECTOR APPOINTED MR GORDON WILLIAM BERRY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON | |
TM02 | Termination of appointment of James Anderson on 2015-09-23 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-19 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/10/12 | |
SH01 | 16/10/12 STATEMENT OF CAPITAL GBP 200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILL / 21/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 21/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 21/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM ELIZABETH HOUSE, 1C BARCLAY COURT, CARBERRY ROAD KIRKCALDY KY1 3WE | |
AR01 | 19/03/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 31/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR JAMES ANDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY DENVER DIAS | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED PROBIZ SCOTLAND LIMITED CERTIFICATE ISSUED ON 15/05/08 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAMMAD NAHABOO | |
288a | DIRECTOR APPOINTED JAMES ANDERSON | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/07/05--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-02 |
Meetings o | 2019-05-21 |
Resolution | 2018-12-28 |
Appointmen | 2018-12-28 |
Meetings o | 2018-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
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 PEAK PERFORMANCE TAX LIMITED
PEAK PERFORMANCE TAX LIMITED owns 4 domain names.
ppcontracts.co.uk pp-consultancy.co.uk pp-marketing.co.uk ppaccountants.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PEAK PERFORMANCE TAX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PEAK PERFORMANCE TAX LIMITED | Event Date | 2019-06-19 |
Initiating party | Event Type | Meetings o | |
Defending party | PEAK PERFORMANCE TAX LIMITED | Event Date | 2019-05-21 |
PEAK PERFORMANCE TAX LIMITED Company Number: SC286855 Registered office: Elizabeth House, 1C Barclay Court Carberry Road, Kirkcaldy, Fife, KY1 3WE Principal trading address: Elizabeth House, 1C Barcla… | |||
Initiating party | Event Type | Resolution | |
Defending party | PEAK PERFORMANCE TAX LIMITED | Event Date | 2018-12-28 |
PEAK PERFORMANCE TAX LIMITED Company Number: SC286855 Previous Name of Company: Probiz Scotland Limited Registered office: Elizabeth House, 1C Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3EW Pr… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PEAK PERFORMANCE TAX LIMITED | Event Date | 2018-12-28 |
Company Number: SC286855 Name of Company: PEAK PERFORMANCE TAX LIMITED Previous Name of Company: Probiz Scotland Limited Nature of Business: Support and marketing assistance to accountants Type of Liq… | |||
Initiating party | Event Type | Meetings o | |
Defending party | PEAK PERFORMANCE TAX LIMITED | Event Date | 2018-12-14 |
PEAK PERFORMANCE TAX LIMITED Company Number: SC286855 Previous Name of Company: Probiz Scotland Limited Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester,… | |||
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. |