Peregrine Edinburgh Limited EDINBURGH


Founded in 1991, Peregrine Edinburgh, classified under reg no. SC132850 is an active company. Currently registered at Maidencraig House EH4 2BN, Edinburgh the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Roderick P. and Thomas F.. In addition one secretary - Mary M. - is with the firm. At the moment 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.

Peregrine Edinburgh Limited Address / Contact

Office Address Maidencraig House
Office Address2 192 Queensferry Road
Town Edinburgh
Post code EH4 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC132850
Date of Incorporation Tue, 9th Jul 1991
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Mary M.

Position: Secretary

Appointed: 27 October 2017

Roderick P.

Position: Director

Appointed: 27 October 2017

Thomas F.

Position: Director

Appointed: 01 February 2016

Neil Q.

Position: Director

Appointed: 04 October 2013

Resigned: 27 October 2017

Neil Q.

Position: Secretary

Appointed: 01 June 2009

Resigned: 27 October 2017

Malcolm R.

Position: Director

Appointed: 15 January 2001

Resigned: 19 September 2013

Malcolm R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 June 2009

Karen A.

Position: Secretary

Appointed: 29 October 1993

Resigned: 01 February 1999

Jennifer H.

Position: Secretary

Appointed: 15 November 1991

Resigned: 29 October 1993

Robert H.

Position: Director

Appointed: 15 November 1991

Resigned: 15 January 2001

Thomas H.

Position: Director

Appointed: 11 October 1991

Resigned: 27 October 2017

Bruce M.

Position: Nominee Director

Appointed: 09 July 1991

Resigned: 11 October 1991

Roderick B.

Position: Nominee Director

Appointed: 09 July 1991

Resigned: 11 October 1991

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1991

Resigned: 15 November 1991

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Halecrown Properties Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas F. This PSC owns 25-50% shares. The third one is Thomas H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Halecrown Properties Limited

Maidencraig House 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House - Edinburgh
Registration number Sc567289
Notified on 27 October 2017
Nature of control: 75,01-100% shares

Thomas F.

Notified on 9 July 2016
Ceased on 27 October 2017
Nature of control: 25-50% shares

Thomas H.

Notified on 9 July 2016
Ceased on 27 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 20812 72437 87971 626248 526
Current Assets1 267 5821 205 0981 120 4831 061 7521 209 225
Debtors977 198929 198819 428726 950406 523
Net Assets Liabilities1 229 3261 148 6671 084 3761 018 950889 281
Other Debtors12 0004 0002 2301 9506 523
Total Inventories263 176263 176263 176263 176554 176
Other
Amounts Owed By Related Parties965 198925 198817 198725 000400 000
Amounts Owed To Group Undertakings26 09826 09826 09823 518305 124
Creditors8 0346 9095 7844 6593 534
Investments Fixed Assets44222
Net Current Assets Liabilities1 237 3561 155 5721 090 1581 023 607892 813
Other Creditors8 0346 9095 7844 6593 534
Percentage Class Share Held In Subsidiary 100100100100
Total Assets Less Current Liabilities1 237 3601 155 5761 090 1601 023 609892 815
Trade Creditors Trade Payables 18 00060225 064

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements