Company number SC222411
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Appointment of Mr Colin John Buick as a director on 2 February 2017; Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017. The most likely internet sites of PEGGY SCOTT LIMITED are www.peggyscott.co.uk, and www.peggy-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Peggy Scott Limited is a Private Limited Company.
The company registration number is SC222411. Peggy Scott Limited has been working since 21 August 2001.
The present status of the company is Active. The registered address of Peggy Scott Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. BUICK, Colin John is a Director of the company. BUICK, Marie Isabel is a Director of the company. Secretary MESSRS THORNTONS WS has been resigned. Director BUICK, Dawn Marie has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004
Resigned Directors
Director
BUICK, Dawn Marie
Resigned: 02 February 2017
Appointed Date: 13 September 2001
60 years old
Persons With Significant Control
Dawn Marie Buick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
PEGGY SCOTT LIMITED Events
30 Mar 2017
Total exemption full accounts made up to 31 January 2017
09 Mar 2017
Appointment of Mr Colin John Buick as a director on 2 February 2017
09 Mar 2017
Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017
09 Mar 2017
Termination of appointment of Dawn Marie Buick as a director on 2 February 2017
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
...
... and 41 more events
27 Sep 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Sep 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
27 Sep 2001
Director resigned
14 Sep 2001
Company name changed castlelaw (no. 366) LIMITED\certificate issued on 14/09/01
21 Aug 2001
Incorporation