Dh Peebles Limited PEEBLES


Dh Peebles Limited was officially closed on 2022-07-26. Dh Peebles was a private limited company that was located at Room 2 6 Elm Court, Cavalry Park, Peebles, EH45 9BU, SCOTLAND. The company (incorporated on 2003-10-17) was run by 4 directors.
Director Adeline B. who was appointed on 24 January 2021.
Director Elizabeth H. who was appointed on 14 July 2009.
Director Robert H. who was appointed on 14 July 2009.

The company was classified as "buying and selling of own real estate" (68100). As stated in the CH records, there was a name alteration on 2007-06-14, their previous name was Dh Castle View. There is a second name alteration: previous name was Duddingston House Quayside performed on 2004-05-27. The most recent confirmation statement was sent on 2021-10-17 and last time the accounts were sent was on 30 April 2021. 2015-10-17 is the date of the latest annual return.

Dh Peebles Limited Address / Contact

Office Address Room 2 6 Elm Court
Office Address2 Cavalry Park
Town Peebles
Post code EH45 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257815
Date of Incorporation Fri, 17th Oct 2003
Date of Dissolution Tue, 26th Jul 2022
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 19 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 31st Oct 2022
Last confirmation statement dated Sun, 17th Oct 2021

Company staff

Adeline B.

Position: Director

Appointed: 24 January 2021

Elizabeth H.

Position: Director

Appointed: 14 July 2009

Robert H.

Position: Director

Appointed: 14 July 2009

Catherine T.

Position: Director

Appointed: 14 July 2009

David M.

Position: Director

Appointed: 14 July 2009

Resigned: 29 December 2017

Elizabeth H.

Position: Secretary

Appointed: 14 July 2009

Resigned: 16 October 2016

Roderick P.

Position: Director

Appointed: 08 October 2008

Resigned: 14 July 2009

Aileen P.

Position: Director

Appointed: 30 October 2003

Resigned: 08 October 2008

Bruce H.

Position: Director

Appointed: 30 October 2003

Resigned: 14 July 2009

Charles M.

Position: Director

Appointed: 30 October 2003

Resigned: 30 November 2008

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 30 October 2003

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2003

Resigned: 14 July 2009

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 30 October 2003

People with significant control

David Harrison Limited

Room 2 6 Elm Court, Cavalry Park, Peebles, EH45 9BU, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland Registry
Registration number Sc031753
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David Harrison Property Limited

Room 2 6 Elm Court, Cavalry Park, Peebles, EH45 9BU, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland Registry
Registration number Sc298087
Notified on 1 July 2016
Ceased on 1 September 2020
Nature of control: 75,01-100% shares

Company previous names

Dh Castle View June 14, 2007
Duddingston House Quayside May 27, 2004
Tm 1207 October 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand10010088
Other
Total Assets Less Current Liabilities10010088

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 10th, September 2021
Free Download (6 pages)

Company search

Advertisements