JEELY PEECE LIMITED
Overview
Company Name | JEELY PEECE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC112027 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEELY PEECE LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 209 LIMITED | Jun 29, 1988 | Jun 29, 1988 |
What are the latest accounts for JEELY PEECE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for JEELY PEECE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 01, 2024 |
Next Confirmation Statement Due | Jan 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2023 |
Overdue | Yes |
What are the latest filings for JEELY PEECE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jul 14, 2022
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Registered office address changed from 12 Ashton Lane Glasgow G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin Clydesdale as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Jul 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carol Susan Wright as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Susan Wright as a secretary on Jul 14, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas Robertson Elliot as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robert Lee as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 31, 2008 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2007 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2006 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2005 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2004 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2003 with full list of shareholders | 7 pages | AR01 | ||||||||||
Second filing of the annual return made up to Dec 31, 2014 | 20 pages | RP04AR01 | ||||||||||
Who are the officers of JEELY PEECE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secretary | Bury St Edmunds IP33 1QT Suffolk Westgate Brewery England | 298069710001 | |||||||
D'CRUZ, Simon Nicholas | Director | Dunbar EH42 1PE East Lothian Belhaven Brewery Scotland | United Kingdom | British | Director | 242723610001 | ||||
ELLIOT, Nicholas Robertson | Director | Bury St Edmunds IP33 1QT Suffolk Westgate Brewery England | England | British | Director | 79587940001 | ||||
CLYDESDALE, Colin | Secretary | 12 Queensgate G12 8DT Glasgow Strathclyde | British | 861120002 | ||||||
KNOX, Elaine Mary | Secretary | Ashton Lane G12 8SJ Glasgow 12 Scotland Scotland | British | Restaurant Manageress | 27185250003 | |||||
WRIGHT, Carol Susan | Secretary | 12 Ashton Lane Glasgow G12 8SJ | British | 187183510001 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
CLYDESDALE, Colin | Director | Ashton Lane G12 8SJ Glasgow 12 Scotland Scotland | United Kingdom | Scottish | Chef | 861120003 | ||||
CLYDESDALE, Ronald | Director | 12 Queensgate G12 9DN Glasgow Strathclyde | United Kingdom | Scots | Restaurateur | 149070002 | ||||
LEE, Matthew Robert | Director | Bury St Edmunds IP33 1QT Suffolk Westgate Brewery England | England | British | Director | 286667680001 | ||||
WRIGHT, Carol Susan | Director | Ashton Lane G12 8SJ Glasgow 12 Scotland Scotland | Scotland | British | Restaurateur | 187205810001 | ||||
MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of JEELY PEECE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gie Us Peece Limited | Apr 06, 2016 | Ashton Lane G12 8SJ Glasgow 12 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JEELY PEECE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does JEELY PEECE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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