Company NamePenelope Textiles Limited
DirectorPenelope Jane Burgess
Company StatusActive
Company NumberSC471614
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Penelope Jane Burgess
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Shawburn Road
Selkirk
Selkirkshire
TD7 4HW
Scotland

Location

Registered AddressTower Building Riverside Mills
Dunsdalehaugh
Selkirk
TD7 5EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 62 Shawburn Road Selkirk TD7 4HW Scotland to Tower Building Riverside Mills Dunsdalehaugh Selkirk TD7 5EF on 7 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 October 2019Registered office address changed from The Old Dye House Riverside Mills Dunsdalehaugh Selkirk Scottish Borders TD7 5EF United Kingdom to 62 Shawburn Road Selkirk TD7 4HW on 23 October 2019 (1 page)
23 October 2019Change of details for Ms Penelope Jane Burgess as a person with significant control on 23 October 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
27 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
7 December 2015Registered office address changed from 51 Tower Street Selkirk Selkirkshire TD7 4LR to The Old Dye House Riverside Mills Dunsdalehaugh Selkirk Scottish Borders TD7 5EF on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 51 Tower Street Selkirk Selkirkshire TD7 4LR to The Old Dye House Riverside Mills Dunsdalehaugh Selkirk Scottish Borders TD7 5EF on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 51 Tower Street Selkirk Selkirkshire TD7 4LR to The Old Dye House Riverside Mills Dunsdalehaugh Selkirk Scottish Borders TD7 5EF on 7 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
(22 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
(22 pages)