PEFFERMILL HOLDINGS LIMITED
EDINBURGH MM&S (5601) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5UU

Company number SC375280
Status Active
Incorporation Date 22 March 2010
Company Type Private Limited Company
Address 90 PEFFERMILL ROAD, EDINBURGH, MIDLOTHIAN, EH16 5UU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Group of companies' accounts made up to 28 May 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 300,000 . The most likely internet sites of PEFFERMILL HOLDINGS LIMITED are www.peffermillholdings.co.uk, and www.peffermill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Slateford Rail Station is 3.6 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.5 miles; to Aberdour Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peffermill Holdings Limited is a Private Limited Company. The company registration number is SC375280. Peffermill Holdings Limited has been working since 22 March 2010. The present status of the company is Active. The registered address of Peffermill Holdings Limited is 90 Peffermill Road Edinburgh Midlothian Eh16 5uu. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. HOLROYD, John Thorne is a Director of the company. HOLROYD, Penelope Anne is a Director of the company. LAING, Mark Hector, Hon is a Director of the company. LAING, Susanna Anson is a Director of the company. LOVE, Avril Penman is a Director of the company. LOVE, Gavin Brown is a Director of the company. MCGARRITY, John Kenneth is a Director of the company. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 22 March 2010

Director
HOLROYD, John Thorne
Appointed Date: 02 July 2010
74 years old

Director
HOLROYD, Penelope Anne
Appointed Date: 18 May 2015
74 years old

Director
LAING, Mark Hector, Hon
Appointed Date: 02 July 2010
74 years old

Director
LAING, Susanna Anson
Appointed Date: 18 May 2015
71 years old

Director
LOVE, Avril Penman
Appointed Date: 18 May 2015
80 years old

Director
LOVE, Gavin Brown
Appointed Date: 02 July 2010
82 years old

Director
MCGARRITY, John Kenneth
Appointed Date: 02 July 2010
71 years old

Resigned Directors

Director
TRUESDALE, Christine
Resigned: 04 May 2010
Appointed Date: 22 March 2010
65 years old

Director
VINDEX LIMITED
Resigned: 02 July 2010
Appointed Date: 22 March 2010

Director
VINDEX SERVICES LIMITED
Resigned: 02 July 2010
Appointed Date: 22 March 2010

Persons With Significant Control

Hon Mark Hector Laing
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEFFERMILL HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 28 May 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000

06 Jan 2016
Group of companies' accounts made up to 30 May 2015
08 Dec 2015
Registration of charge SC3752800001, created on 1 December 2015
...
... and 22 more events
05 Jul 2010
Termination of appointment of Vindex Limited as a director
05 Jul 2010
Termination of appointment of Vindex Services Limited as a director
05 Jul 2010
Current accounting period extended from 31 March 2011 to 31 May 2011
11 May 2010
Termination of appointment of Christine Truesdale as a director
22 Mar 2010
Incorporation

PEFFERMILL HOLDINGS LIMITED Charges

1 December 2015
Charge code SC37 5280 0001
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…