Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED
Company Information for

CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED

RIVERSIDE HOUSE, LADHOPE VALE, GALASHIELS, TD1 1BT,
Company Registration Number
SC294399
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Craigmyle Residents' Peel Treatment Plant Service Company Ltd
CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED was founded on 2005-12-12 and has its registered office in Galashiels. The organisation's status is listed as "Active". Craigmyle Residents' Peel Treatment Plant Service Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
LADHOPE VALE
GALASHIELS
TD1 1BT
Other companies in TD1
 
Filing Information
Company Number SC294399
Company ID Number SC294399
Date formed 2005-12-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED
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 CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BUCHANAN BURNIE
Company Secretary 2017-04-10
DAVID BUCHANAN BURNIE
Director 2017-04-10
ROBERT JOHN CAIN
Director 2017-04-10
GEORGE JOSEPH DORMAND
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HARVEY PEARCE
Director 2015-04-20 2018-02-12
MARK HARVEY PEARCE
Company Secretary 2015-04-20 2017-04-10
DUDLEY KITCHING
Director 2015-04-20 2017-04-10
ROBERT MORTON
Director 2015-04-20 2017-04-10
GRAHAM CHRISTIE SPEIRS
Company Secretary 2013-05-08 2015-04-20
IAN WILSON
Director 2013-05-08 2015-04-20
THOMAS MICHAEL WILSON
Director 2013-05-08 2015-04-20
ALEXANDER MCNICOL
Company Secretary 2011-04-25 2013-05-08
DOUGLAS GEORGE HOPE
Director 2011-04-25 2013-05-08
STEWART MARTIN
Director 2011-04-25 2013-05-08
REMO MURRAY RANKEN
Director 2010-12-22 2011-04-25
KELVIN SCOTT
Director 2010-07-01 2011-04-25
IAN STAGE
Director 2009-11-01 2011-04-25
DAVID BUCHANAN BURNIE
Director 2008-09-01 2010-12-17
JACQUELINE DORMAND
Director 2005-12-12 2010-12-17
PETER WILLIAM RICHARDSON
Director 2007-09-12 2010-12-17
JOHN HENDERSON TODD
Director 2008-04-28 2010-12-17
PETER THOMSON
Director 2005-12-12 2010-07-01
JAMES PATON MURRAY
Director 2009-01-01 2009-06-12
DAVID BUCHANAN BURNIE
Company Secretary 2005-12-12 2008-06-18
ANDREW DOUGLAS BIRD
Director 2005-12-12 2008-05-19
ROBERT TURNBULL
Director 2005-12-12 2008-04-01
GARETH BRYDON PHILLIPS
Director 2005-12-12 2007-08-09
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-12-12 2005-12-14
HANOVER DIRECTORS LIMITED
Nominated Director 2005-12-12 2005-12-14

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
2024-05-28DIRECTOR APPOINTED MRS DEBBIE WILSON
2024-05-28Appointment of Mrs Debbie Wilson as company secretary on 2024-05-28
2024-05-27Termination of appointment of Hilary Broatch on 2024-05-27
2024-05-27APPOINTMENT TERMINATED, DIRECTOR HILARY ALISON BROATCH
2024-05-27APPOINTMENT TERMINATED, DIRECTOR ALISON WILSON
2024-05-27APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH WOOLLEY
2024-05-27DIRECTOR APPOINTED MR FRANK FERRARI
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM C/O Hogg and Thornburn Moat House, 14 Gala Park Galashiels Selkirkshire TD1 1EX
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-04-27AP03Appointment of Hilary Broatch as company secretary on 2022-04-26
2022-04-27TM02Termination of appointment of James Barbour Crichton on 2022-04-26
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR CRICHTON
2022-04-27AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH WOOLLEY
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH DORMAND
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHANAN BURNIE
2019-05-21AP01DIRECTOR APPOINTED MR JAMES BARBOUR CRICHTON
2019-05-21AP03Appointment of Mr James Barbour Crichton as company secretary on 2019-05-21
2019-05-21TM02Termination of appointment of David Buchanan Burnie on 2019-05-21
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY PEARCE
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CAIN
2017-09-15AP01DIRECTOR APPOINTED MR GEORGE JOSEPH DORMAND
2017-09-14AP01DIRECTOR APPOINTED MR DAVID BUCHANAN BURNIE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY KITCHING
2017-09-13AP03Appointment of Mr David Buchanan Burnie as company secretary on 2017-04-10
2017-09-13TM02Termination of appointment of Mark Harvey Pearce on 2017-04-10
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR MARK HARVEY PEARCE
2015-05-19AP03Appointment of Mr Mark Harvey Pearce as company secretary on 2015-04-20
2015-05-18AP01DIRECTOR APPOINTED MR DUDLEY KITCHING
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT MORTON
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2015-05-18TM02Termination of appointment of Graham Christie Speirs on 2015-04-20
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-12AR0112/12/13 NO MEMBER LIST
2013-05-09AP01DIRECTOR APPOINTED MR IAN WILSON
2013-05-09AP01DIRECTOR APPOINTED MR THOMAS MICHAEL WILSON
2013-05-09AP03SECRETARY APPOINTED MR GRAHAM CHRISTIE SPEIRS
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MARTIN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOPE
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCNICOL
2013-01-15AR0112/12/12 NO MEMBER LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0112/12/11 NO MEMBER LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AP01DIRECTOR APPOINTED MR STEWART MARTIN
2011-06-14AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE HOPE
2011-06-13AP03SECRETARY APPOINTED MR ALEXANDER MCNICOL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN STAGE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN SCOTT
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR REMO RANKEN
2011-01-06AR0112/12/10 NO MEMBER LIST
2010-12-23AP01DIRECTOR APPOINTED MR REMO MURRAY RANKEN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TODD
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DORMAND
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNIE
2010-08-23AP01DIRECTOR APPOINTED MR KELVIN SCOTT
2010-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMSON
2010-05-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0112/12/09 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENDERSON TODD / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM RICHARDSON / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DORMAND / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHANAN BURNIE / 21/01/2010
2009-11-13AP01DIRECTOR APPOINTED MR IAN STAGE
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURRAY
2009-05-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23288aDIRECTOR APPOINTED MR JAMES MURRAY
2009-01-05363aANNUAL RETURN MADE UP TO 12/12/08
2008-11-03288aDIRECTOR APPOINTED MR DAVID BUCHANAN BURNIE
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY DAVID BURNIE
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BIRD
2008-05-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07288aDIRECTOR APPOINTED MR JOHN HENDERSON TODD
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURNBULL
2007-12-13363aANNUAL RETURN MADE UP TO 12/12/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363aANNUAL RETURN MADE UP TO 12/12/06
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY 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 CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 37000 - Sewerage

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED
Trademarks
We have not found any records of CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED. 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 (37000 - Sewerage) as CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY 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 CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY 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 CRAIGMYLE RESIDENTS' PEEL TREATMENT PLANT SERVICE COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1