Background WavePink WaveYellow Wave

PEAK MARINE LIMITED (SC293210)

PEAK MARINE LIMITED (SC293210) is an active UK company. incorporated on 16 November 2005. with registered office in Renfrew. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PEAK MARINE LIMITED has been registered for 20 years. Current directors include GOLBY, Jonathan Edward Macgregor, MACGEACHY, Lois Jazz, PARK, Robert Fraser Pearson and 1 others.

Company Number
SC293210
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
11 Fountain Crescent, Renfrew, PA4 9RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GOLBY, Jonathan Edward Macgregor, MACGEACHY, Lois Jazz, PARK, Robert Fraser Pearson, SIMPSON, Susannah Margaret
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK MARINE LIMITED

PEAK MARINE LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Renfrew. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PEAK MARINE LIMITED was registered 20 years ago.(SIC: 28990)

Status

active

Active since 20 years ago

Company No

SC293210

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MORSHELF 126 LIMITED
From: 16 November 2005To: 16 December 2005
Contact
Address

11 Fountain Crescent Inchinnan Renfrew, PA4 9RE,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 12
Director Left
Aug 15
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MACGEACHY, Lois Jazz

Active
Fountain Crescent, RenfrewPA4 9RE
Secretary
Appointed 03 Mar 2025

GOLBY, Jonathan Edward Macgregor

Active
Fountain Crescent, RenfrewPA4 9RE
Born August 1984
Director
Appointed 03 Mar 2025

MACGEACHY, Lois Jazz

Active
Fountain Crescent, RenfrewPA4 9RE
Born February 1996
Director
Appointed 03 Mar 2025

PARK, Robert Fraser Pearson

Active
Fountain Crescent, RenfrewPA4 9RE
Born October 1970
Director
Appointed 03 Mar 2025

SIMPSON, Susannah Margaret

Active
Fountain Crescent, RenfrewPA4 9RE
Born November 1977
Director
Appointed 03 Mar 2025

MACGEACHY, June

Resigned
Norwood Drive, GlasgowG46 7LS
Secretary
Appointed 31 Jan 2008
Resigned 03 Mar 2025

MORISONS SECRETARIES LIMITED

Resigned
Erskine House, EdinburghEH2 4NN
Corporate secretary
Appointed N/A
Resigned 31 Jan 2008

HAMILTON, Mark David

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born March 1970
Director
Appointed 11 Oct 2012
Resigned 31 Jul 2015

HOOD, Ross Farr

Resigned
Croft Cottage, CrichtonEH37 5UZ
Born September 1959
Nominee director
Appointed 16 Nov 2005
Resigned 31 Jan 2008

MACGEACHY, June Frances

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born October 1959
Director
Appointed 31 Jan 2008
Resigned 03 Mar 2025

MACGEACHY, Robert William Henderson

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born July 1964
Director
Appointed 31 Jan 2008
Resigned 03 Mar 2025

Persons with significant control

1

Peak International Group Limited

Active
Fountain Crescent, RenfrewPA4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2005
NEWINCIncorporation