Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.C. Peacock & Co. LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-04-30
Trade Debtors£6,072,080 +36.26%
Employees£86 -4.66%
Total assets£11,445,926 +17.90%

Details

Company type Private Limited Company, Active
Company Number SC025860
Record last updated Tuesday, July 4, 2023 7:38:13 AM UTC
Official Address North Harbour Ayr, Ayr North
There are 3 companies registered at this street
Postal Code KA88AE
Sector Wholesale of chemical products

Charts

Visits

J.C. PEACOCK & CO., LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jun 30, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 16, 2023 Appointment of a man as Sales And Marketing Director and Director Appointment of a man as Sales And Marketing Director and Director
Registry Oct 5, 2020 Appointment of a man as Director and Sales And Marketing Director Appointment of a man as Director and Sales And Marketing Director
Registry Apr 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2019 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Trustee Of a Trust With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control, Trustee Of a Trust With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control
Registry Sep 1, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
Registry Jul 1, 2019 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 29, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With Significant Influence Or Control
Registry Aug 19, 2014 Appointment of a man as Management Consultant and Director Appointment of a man as Management Consultant and Director
Registry Oct 2, 2013 Change of particulars for director Change of particulars for director
Registry Sep 12, 2013 Annual return Annual return
Registry Jul 18, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 18, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 21, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Oct 22, 2012 Annual accounts Annual accounts
Registry Aug 28, 2012 Annual return Annual return
Financials Oct 7, 2011 Annual accounts Annual accounts
Registry Sep 9, 2011 Annual return Annual return
Registry Sep 9, 2011 Change of particulars for director Change of particulars for director
Registry Jun 3, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry May 31, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry May 31, 2011 Varying share rights and names Varying share rights and names
Registry Apr 25, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 15, 2011 Alteration to mortgage/charge 14025... Alteration to mortgage/charge 14025...
Registry Jan 7, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Sep 7, 2010 Annual return Annual return
Registry Sep 7, 2010 Change of particulars for director Change of particulars for director
Registry Sep 11, 2009 Annual return Annual return
Financials Aug 21, 2009 Annual accounts Annual accounts
Financials Oct 31, 2008 Annual accounts 14025... Annual accounts 14025...
Registry Aug 26, 2008 Annual return Annual return
Registry Feb 12, 2008 Dec mort/charge Dec mort/charge
Financials Jan 4, 2008 Annual accounts Annual accounts
Registry Sep 4, 2007 Annual return Annual return
Registry Nov 17, 2006 Appointment of a director Appointment of a director
Registry Nov 1, 2006 Appointment of a woman Appointment of a woman
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Oct 12, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 31, 2006 Annual return Annual return
Registry Apr 28, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 28, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 13, 2005 Annual return Annual return
Registry Sep 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry May 12, 2005 Dec mort/charge Dec mort/charge
Registry Apr 26, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Nov 2, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 31, 2004 Annual return Annual return
Financials Oct 2, 2003 Annual accounts Annual accounts
Registry Sep 22, 2003 Annual return Annual return
Registry Jun 26, 2003 Appointment of a director Appointment of a director
Registry Jun 26, 2003 Appointment of a director 14025... Appointment of a director 14025...
Registry May 28, 2003 Two appointments: 2 men Two appointments: 2 men
Registry May 27, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 27, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 27, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 27, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 27, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 27, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 27, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 15, 2003 Resignation of a director Resignation of a director
Registry May 15, 2003 Resignation of a director 14025... Resignation of a director 14025...
Registry May 15, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 15, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 6, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 6, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 30, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 25, 2003 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Financials Feb 26, 2003 Annual accounts Annual accounts
Registry Aug 20, 2002 Annual return Annual return
Registry Sep 4, 2001 Annual return 14025... Annual return 14025...
Registry Aug 29, 2001 Change of accounting reference date Change of accounting reference date
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Oct 6, 2000 Annual return Annual return
Financials Jan 21, 2000 Annual accounts Annual accounts
Registry Sep 23, 1999 Annual return Annual return
Financials Jan 6, 1999 Annual accounts Annual accounts
Registry Sep 24, 1998 Annual return Annual return
Financials Jan 8, 1998 Annual accounts Annual accounts
Registry Sep 10, 1997 Annual return Annual return
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Sep 10, 1996 Annual return Annual return
Financials Dec 22, 1995 Annual accounts Annual accounts
Registry Sep 25, 1995 Annual return Annual return
Financials Jan 3, 1995 Annual accounts Annual accounts
Registry Aug 29, 1994 Annual return Annual return
Financials Apr 6, 1994 Annual accounts Annual accounts
Registry Oct 8, 1993 Annual return Annual return
Registry Oct 8, 1993 Director's particulars changed Director's particulars changed
Financials Jun 18, 1993 Annual accounts Annual accounts
Registry Dec 23, 1992 Annual return Annual return
Financials Aug 27, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)