Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DH PEEBLES LIMITED
Company Information for

DH PEEBLES LIMITED

ROOM 2 6 ELM COURT, CAVALRY PARK, PEEBLES, EH45 9BU,
Company Registration Number
SC257815
Private Limited Company
Active

Company Overview

About Dh Peebles Ltd
DH PEEBLES LIMITED was founded on 2003-10-17 and has its registered office in Peebles. The organisation's status is listed as "Active". Dh Peebles Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DH PEEBLES LIMITED
 
Legal Registered Office
ROOM 2 6 ELM COURT
CAVALRY PARK
PEEBLES
EH45 9BU
Other companies in EH45
 
Previous Names
DH CASTLE VIEW LIMITED14/06/2007
DUDDINGSTON HOUSE QUAYSIDE LIMITED27/05/2004
TM 1207 LIMITED30/10/2003
Filing Information
Company Number SC257815
Company ID Number SC257815
Date formed 2003-10-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905002282  
Last Datalog update: 2022-05-08 06:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH PEEBLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DH PEEBLES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HARRISON
Director 2009-07-14
ROBERT BROCK HARRISON
Director 2009-07-14
CATHERINE MARGARET THOMSON
Director 2009-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MACFARLANE
Director 2009-07-14 2017-12-29
ELIZABETH ANN HARRISON
Company Secretary 2009-07-14 2016-10-16
TM COMPANY SERVICES LIMITED
Nominated Secretary 2003-10-17 2009-07-14
BRUCE ANDREW HARE
Director 2003-10-30 2009-07-14
RODERICK MCKENZIE PETRIE
Director 2008-10-08 2009-07-14
CHARLES ST CLAIR MARTIN
Director 2003-10-30 2008-11-30
AILEEN PRINGLE
Director 2003-10-30 2008-10-08
REYNARD NOMINEES LIMITED
Nominated Director 2003-10-17 2003-10-30
TM COMPANY SERVICES LIMITED
Nominated Director 2003-10-17 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN HARRISON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ELIZABETH ANN HARRISON DAVID HARRISON PROPERTY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
ELIZABETH ANN HARRISON DAVID HARRISON LIMITED Director 1998-04-03 CURRENT 1956-09-18 Active
ROBERT BROCK HARRISON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ROBERT BROCK HARRISON KINGSMEADOWS SOCIAL ENTERPRISES LTD. Director 2007-06-28 CURRENT 2007-06-28 Active
ROBERT BROCK HARRISON DAVID HARRISON PROPERTY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
ROBERT BROCK HARRISON DAVID HARRISON LIMITED Director 1988-12-28 CURRENT 1956-09-18 Active
CATHERINE MARGARET THOMSON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
CATHERINE MARGARET THOMSON DAVID HARRISON PROPERTY LIMITED Director 2009-07-06 CURRENT 2006-03-03 Active - Proposal to Strike off
CATHERINE MARGARET THOMSON DAVID HARRISON LIMITED Director 2003-05-01 CURRENT 1956-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28Application to strike the company off the register
2022-04-28DS01Application to strike the company off the register
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-09-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-24AP01DIRECTOR APPOINTED MRS ADELINE BUTLER
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-19PSC02Notification of David Harrison Limited as a person with significant control on 2020-09-01
2020-10-19PSC07CESSATION OF DAVID HARRISON PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-18PSC05Change of details for David Harrison Property Limited as a person with significant control on 2019-10-17
2019-10-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACFARLANE
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2578150005
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-20TM02Termination of appointment of Elizabeth Ann Harrison on 2016-10-16
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0117/10/14 ANNUAL RETURN FULL LIST
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 2578150005
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-02-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Mrs Catherine Margaret Thomson on 2010-12-09
2011-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET THOMSON / 06/12/2010
2010-11-04AR0117/10/10 FULL LIST
2010-03-09AR0118/10/09 FULL LIST
2010-01-18AA01CURREXT FROM 30/11/2009 TO 30/04/2010
2009-10-20AR0117/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET THOMSON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MACFARLANE / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCK HARRISON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HARRISON / 01/10/2009
2009-08-05288aDIRECTOR AND SECRETARY APPOINTED ELIZABETH ANN HARRISON
2009-07-21288aDIRECTOR APPOINTED DAVID JOHN MACFARLANE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR BRUCE HARE
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR RODERICK PETRIE
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2009-07-16288aDIRECTOR APPOINTED CATHERINE MARGARET THOMSON
2009-07-16288aDIRECTOR APPOINTED ROBERT BROCK HARRISON
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-10363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MARTIN
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AILEEN PRINGLE
2008-10-27288aDIRECTOR APPOINTED RODERICK MCKENZIE PETRIE
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-31363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-14CERTNMCOMPANY NAME CHANGED DH CASTLE VIEW LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-17363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-10-17363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2005-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-05-27CERTNMCOMPANY NAME CHANGED DUDDINGSTON HOUSE QUAYSIDE LIMIT ED CERTIFICATE ISSUED ON 27/05/04
2004-03-30225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30RES12VARYING SHARE RIGHTS AND NAMES
2004-03-3088(2)RAD 30/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-30CERTNMCOMPANY NAME CHANGED TM 1207 LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DH PEEBLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DH PEEBLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding SAPPHIRE LINK LIMITED
STANDARD SECURITY 2011-10-06 Outstanding SAPPHIRE LINK LIMITED
ASSIGNATION OF STANDARD SECURITY 2011-10-06 Outstanding SAPPHIRE LINK LIMITED
STANDARD SECURITY 2007-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DH PEEBLES LIMITED

Intangible Assets
Patents
We have not found any records of DH PEEBLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH PEEBLES LIMITED
Trademarks
We have not found any records of DH PEEBLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH PEEBLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DH PEEBLES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DH PEEBLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DH PEEBLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DH PEEBLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.