PEFFERMILL PROPERTIES LIMITED
EDINBURGH MM&S (5588) LIMITED

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

Company number SC373410
Status Active
Incorporation Date 22 February 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-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 28 May 2016; Notice of agreement to exemption from audit of accounts for period ending 28/05/16. The most likely internet sites of PEFFERMILL PROPERTIES LIMITED are www.peffermillproperties.co.uk, and www.peffermill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight 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 Properties Limited is a Private Limited Company. The company registration number is SC373410. Peffermill Properties Limited has been working since 22 February 2010. The present status of the company is Active. The registered address of Peffermill Properties 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. LAING, Mark Hector, Hon 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 February 2010

Director
HOLROYD, John Thorne
Appointed Date: 19 March 2010
74 years old

Director
LAING, Mark Hector, Hon
Appointed Date: 19 March 2010
74 years old

Director
LOVE, Gavin Brown
Appointed Date: 19 March 2010
82 years old

Director
MCGARRITY, John Kenneth
Appointed Date: 19 March 2010
71 years old

Resigned Directors

Director
TRUESDALE, Christine
Resigned: 18 March 2010
Appointed Date: 22 February 2010
65 years old

Director
VINDEX LIMITED
Resigned: 19 March 2010
Appointed Date: 22 February 2010

Director
VINDEX SERVICES LIMITED
Resigned: 19 March 2010
Appointed Date: 22 February 2010

Persons With Significant Control

Peffermill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEFFERMILL PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
22 Feb 2017
Full accounts made up to 28 May 2016
06 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 28/05/16
06 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 28/05/16
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

...
... and 29 more events
22 Mar 2010
Termination of appointment of Christine Truesdale as a director
19 Mar 2010
Current accounting period extended from 28 February 2011 to 31 May 2011
19 Mar 2010
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 19 March 2010
19 Mar 2010
Company name changed mm&s (5588) LIMITED\certificate issued on 19/03/10
  • CONNOT ‐

22 Feb 2010
Incorporation

PEFFERMILL PROPERTIES LIMITED Charges

9 December 2015
Charge code SC37 3410 0003
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 15 butlerfield industrial estate, bonnyrigg. MID14587…
1 December 2015
Charge code SC37 3410 0002
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
22 December 2010
Standard security
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 90 peffermill road edinburgh (otherwise known as…