JAMES D PEACE & CO
ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW15 1JY
Company number SC067455
Status Active
Incorporation Date 26 March 1979
Company Type Private Unlimited Company
Address JUNCTION ROAD, KIRKWALL, ORKNEY, KW15 1JY
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 48,848 ; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 48,848 ; Annual return made up to 15 June 2014 with full list of shareholders Statement of capital on 2014-06-19 GBP 48,848 . The most likely internet sites of JAMES D PEACE & CO are www.jamesdpeace.co.uk, and www.james-d-peace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Georgemas Junction Rail Station is 37 miles; to Wick Rail Station is 37.8 miles; to Scotscalder Rail Station is 40.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James D Peace Co is a Private Unlimited Company. The company registration number is SC067455. James D Peace Co has been working since 26 March 1979. The present status of the company is Active. The registered address of James D Peace Co is Junction Road Kirkwall Orkney Kw15 1jy. . PEACE, Frances is a Secretary of the company. PEACE, Alan Dewar is a Director of the company. PEACE, Frances is a Director of the company. Secretary PEACE, Alison Margaret has been resigned. Secretary PEACE, Frances has been resigned. Director PEACE, Alison Margaret has been resigned. Director PEACE, Eric Duncan has been resigned. Director PEACE, Frances has been resigned. Director PEACE, James Dewar has been resigned. Director PEACE, William James has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
PEACE, Frances
Appointed Date: 29 March 1996

Director
PEACE, Alan Dewar

67 years old

Director
PEACE, Frances
Appointed Date: 29 March 1996
86 years old

Resigned Directors

Secretary
PEACE, Alison Margaret
Resigned: 29 March 1996
Appointed Date: 03 June 1993

Secretary
PEACE, Frances
Resigned: 03 June 1993

Director
PEACE, Alison Margaret
Resigned: 29 March 1996
59 years old

Director
PEACE, Eric Duncan
Resigned: 08 April 1998
63 years old

Director
PEACE, Frances
Resigned: 29 March 1996
86 years old

Director
PEACE, James Dewar
Resigned: 11 July 1995
97 years old

Director
PEACE, William James
Resigned: 08 April 1998
65 years old

JAMES D PEACE & CO Events

24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 48,848

18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 48,848

19 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 48,848

18 Jun 2013
Annual return made up to 15 June 2013 with full list of shareholders
25 Jun 2012
Annual return made up to 15 June 2012 with full list of shareholders
...
... and 44 more events
21 Mar 1988
Return made up to 05/01/88; full list of members

17 Nov 1987
Alterations to a floating charge

25 Jun 1987
Memorandum and Articles of Association

25 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1979
Incorporation

JAMES D PEACE & CO Charges

24 June 1994
Standard security
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground with the garage erected thereon in juction…
24 June 1994
Standard security
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 657 square yards in kirkwall…
12 August 1992
Floating charge
Delivered: 2 September 1992
Status: Satisfied on 21 May 1996
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
11 February 1992
Bond & floating charge
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 March 1988
Standard security
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The casablanca (formerly the cosmo ballroom) kirkwall…
31 January 1986
Standard security
Delivered: 13 February 1986
Status: Satisfied on 23 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That piece of ground extending to one acre or thereby…
31 January 1986
Standard security
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Ground extending to one acre or thereby imperial measure…
3 August 1981
Standard security
Delivered: 17 August 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in junction road, kirkwall, orkney 2 areas…
22 October 1979
Bond & floating charge
Delivered: 26 October 1979
Status: Satisfied on 23 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…