JEELY PEECE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJEELY PEECE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC112027
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JEELY PEECE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JEELY PEECE LIMITED located?

    Registered Office Address
    Belhaven Brewery
    Dunbar
    EH42 1PE East Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JEELY PEECE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 209 LIMITEDJun 29, 1988Jun 29, 1988

    What are the latest accounts for JEELY PEECE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for JEELY PEECE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2024
    Next Confirmation Statement DueJan 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2023
    OverdueYes

    What are the latest filings for JEELY PEECE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2023

    LRESSP

    Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 01, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Jul 14, 2022

    • Capital: GBP 4.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Registered office address changed from 12 Ashton Lane Glasgow G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on Jul 15, 2022

    1 pagesAD01

    Termination of appointment of Colin Clydesdale as a director on Jul 14, 2022

    1 pagesTM01

    Appointment of Lindsay Anne Keswick as a secretary on Jul 14, 2022

    2 pagesAP03

    Termination of appointment of Carol Susan Wright as a director on Jul 14, 2022

    1 pagesTM01

    Termination of appointment of Carol Susan Wright as a secretary on Jul 14, 2022

    1 pagesTM02

    Appointment of Mr Nicholas Robertson Elliot as a director on Jul 14, 2022

    2 pagesAP01

    Appointment of Mr Matthew Robert Lee as a director on Jul 14, 2022

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Dec 31, 2008 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2007 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2006 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2005 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2004 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2003 with full list of shareholders

    7 pagesAR01

    Second filing of the annual return made up to Dec 31, 2014

    20 pagesRP04AR01

    Who are the officers of JEELY PEECE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Secretary
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    298069710001
    D'CRUZ, Simon Nicholas
    Dunbar
    EH42 1PE East Lothian
    Belhaven Brewery
    Scotland
    Director
    Dunbar
    EH42 1PE East Lothian
    Belhaven Brewery
    Scotland
    United KingdomBritishDirector242723610001
    ELLIOT, Nicholas Robertson
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Director
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    EnglandBritishDirector79587940001
    CLYDESDALE, Colin
    12 Queensgate
    G12 8DT Glasgow
    Strathclyde
    Secretary
    12 Queensgate
    G12 8DT Glasgow
    Strathclyde
    British861120002
    KNOX, Elaine Mary
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Secretary
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    BritishRestaurant Manageress27185250003
    WRIGHT, Carol Susan
    12 Ashton Lane
    Glasgow
    G12 8SJ
    Secretary
    12 Ashton Lane
    Glasgow
    G12 8SJ
    British187183510001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    CLYDESDALE, Colin
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    United KingdomScottishChef861120003
    CLYDESDALE, Ronald
    12 Queensgate
    G12 9DN Glasgow
    Strathclyde
    Director
    12 Queensgate
    G12 9DN Glasgow
    Strathclyde
    United KingdomScotsRestaurateur149070002
    LEE, Matthew Robert
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Director
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    EnglandBritishDirector286667680001
    WRIGHT, Carol Susan
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    ScotlandBritishRestaurateur187205810001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of JEELY PEECE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Apr 06, 2016
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc472578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JEELY PEECE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 07, 2015
    Satisfied
    Brief description
    32 gibson street, glasgow GLA80308.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ewan Clydesdale
    Transactions
    • Feb 07, 2015Registration of a charge (MR01)
    • Oct 14, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 23, 2015
    Delivered On Feb 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ewan Clydesdale
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)
    • Feb 11, 2015Alteration to a floating charge (466 Scot)
    • Oct 09, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 05, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    • Feb 11, 2015Alteration to a floating charge (466 Scot)
    • Jun 07, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does JEELY PEECE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0