General information

Name:

Tripps Peake Ltd

Office Address:

15 Atholl Crescent Edinburgh EH3 8HA

Number: SC331990

Incorporation date: 2007-10-05

Dissolution date: 2018-07-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in New Town under the following Company Registration No.: SC331990. The firm was started in the year 2007. The headquarters of the company was located at 15 Atholl Crescent Edinburgh. The post code for this location is EH3 8HA. This company was officially closed on Tue, 3rd Jul 2018, which means it had been in business for eleven years.

This company had one director: William F., who was chosen to lead the company in October 2008.

The companies with significant control over this firm included: Brodies Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Atholl Crescent, EH3 8HA, Midlothian and was registered as a PSC under the reg no So300334.

Financial data based on annual reports

Company staff

William F.

Role: Director

Appointed: 06 October 2008

Latest update: 18 March 2024

Role: Corporate Secretary

Appointed: 05 October 2007

Address: Edinburgh, Midlothian, EH3 8HA

Latest update: 18 March 2024

People with significant control

Brodies Llp
Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom
Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So300334
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 19 October 2018
Confirmation statement last made up date 05 October 2017
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 18 July 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 July 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 June 2017
Annual Accounts 6 July 2016
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 6 July 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies