Peaston & Co Limited EDINBURGH


Founded in 1985, Peaston &, classified under reg no. SC095471 is an active company. Currently registered at 50 Hailes Gardens EH13 0JH, Edinburgh the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Gavin A., Madeleine M.. Of them, Madeleine M. has been with the company the longest, being appointed on 28 December 2001 and Gavin A. has been with the company for the least time - from 9 September 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peaston & Co Limited Address / Contact

Office Address 50 Hailes Gardens
Town Edinburgh
Post code EH13 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095471
Date of Incorporation Thu, 10th Oct 1985
Industry Development of building projects
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Gavin A.

Position: Director

Appointed: 09 September 2016

Madeleine M.

Position: Director

Appointed: 28 December 2001

Charles M.

Position: Director

Appointed: 28 December 2001

Resigned: 09 September 2016

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 29 October 1999

Resigned: 21 March 2013

Pamela M.

Position: Director

Appointed: 01 October 1999

Resigned: 20 August 2001

Davidson Chalmers Ws

Position: Secretary

Appointed: 08 December 1998

Resigned: 29 October 1999

Cheapside Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 April 1997

Resigned: 08 December 1998

Roderick M.

Position: Director

Appointed: 02 April 1997

Resigned: 16 July 1997

Cornelius H.

Position: Secretary

Appointed: 22 November 1996

Resigned: 15 April 1997

Michael C.

Position: Director

Appointed: 01 March 1990

Resigned: 12 February 1997

Richard G.

Position: Director

Appointed: 31 October 1989

Resigned: 15 June 1993

William T.

Position: Director

Appointed: 31 October 1989

Resigned: 07 May 1999

Chiene & Tait

Position: Corporate Secretary

Appointed: 31 October 1989

Resigned: 22 November 1996

Charles M.

Position: Director

Appointed: 31 October 1989

Resigned: 28 December 2001

Geoffrey V.

Position: Director

Appointed: 22 September 1988

Resigned: 05 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Gavin A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Madeleine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin A.

Notified on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Madeleine M.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  414 477 246 14056 72461 3911 3071 223
Current Assets615 349396 583414 477376 224332 510272 696251 391191 307191 223
Debtors 396 583  86 370215 972190 000190 000190 000
Net Assets Liabilities 389 933401 400362 688325 139    
Other Debtors 396 583  86 37025 972   
Cash Bank In Hand615 349        
Net Assets Liabilities Including Pension Asset Liability390 450389 933       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve390 448389 931       
Other
Corporation Tax Payable 163 011      
Creditors 6 65013 07713 5367 3711 2001 8211 52144 836
Net Current Assets Liabilities390 450389 933401 400362 688325 139271 496249 570189 786146 387
Other Creditors 6 63410 066 6 6341 2001 4701 52143 336
Total Assets Less Current Liabilities  401 400362 688325 139271 496249 570189 786146 387
Amount Specific Advance Or Credit Directors 396 58316      
Amount Specific Advance Or Credit Made In Period Directors  16      
Amounts Owed By Associates     190 000190 000190 000190 000
Average Number Employees During Period    22222
Trade Creditors Trade Payables        1 500
Other Taxation Social Security Payable    737 351  
Advances Credits Directors 396 583       
Advances Credits Made In Period Directors 396 583       
Capital Employed390 450389 933       
Creditors Due Within One Year224 8996 650       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements