Peilton Properties Limited

General information

Name:

Peilton Properties Ltd

Office Address:

Suite 411, Baltic Chambers 50 Wellington Street G2 6HJ Glasgow

Number: SC149536

Incorporation date: 1994-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Suite 411, Baltic Chambers, Glasgow G2 6HJ Peilton Properties Limited is a Private Limited Company issued a SC149536 registration number. The firm was launched 30 years ago. This firm's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. The company's latest filed accounts documents were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-02-04.

As found in this specific firm's directors directory, since 1994 there have been two directors: Alison G. and Philip W.. To find professional help with legal documentation, this particular company has been utilizing the expertise of Alison G. as a secretary since December 2005.

Executives who control the firm include: Alison G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Philip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison G.

Role: Secretary

Appointed: 01 December 2005

Latest update: 30 January 2024

Alison G.

Role: Director

Appointed: 31 March 1994

Latest update: 30 January 2024

Philip W.

Role: Director

Appointed: 31 March 1994

Latest update: 30 January 2024

People with significant control

Alison G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th July 2015
Annual Accounts 28th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 28th, December 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

C/o Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall

Post code:

DG1 3SJ

City / Town:

Dumfries

HQ address,
2016

Address:

C/o Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall

Post code:

DG1 3SJ

City / Town:

Dumfries

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies