PEEL L&P ASSETS LIMITED

PEEL L&P ASSETS LIMITED

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

    Company NamePEEL L&P ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC122161
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEEL L&P ASSETS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEEL L&P ASSETS LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL L&P ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL ASSETS LIMITEDMay 15, 1990May 15, 1990
    WOODSUDDEN LIMITEDDec 28, 1989Dec 28, 1989

    What are the latest accounts for PEEL L&P ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PEEL L&P ASSETS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for PEEL L&P ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Change of details for Peel L&P Developments (N.W.) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Change of details for Peel Developments (N.W.) Limited as a person with significant control on Nov 01, 2019

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020

    2 pagesCH01

    Director's details changed for Mr John Alexander Schofield on Nov 02, 2020

    2 pagesCH01

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Change of details for Peel Land and Property Investments Plc as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of Susan Moss as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Susan Moss as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Mr John Alexander Schofield as a director on Oct 15, 2020

    2 pagesAP01

    Appointment of Steven Underwood as a director on Oct 15, 2020

    2 pagesAP01

    Who are the officers of PEEL L&P ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    WHITTAKER, John Peter
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritish200357190001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British29912450002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    196720940001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    ANNANDALE, Michael
    Derwent House Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    Director
    Derwent House Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    British43763090001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    HUTCHISON, Graeme
    17 Ladysmith Road
    EH9 3EX Edinburgh
    Director
    17 Ladysmith Road
    EH9 3EX Edinburgh
    British38185540001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish194454600001
    NICOL, Alexander David
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    British93210001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    British11456230001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    THOMPSON, Duncan Colquhoun
    19 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    19 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    British26122110001
    UNDERWOOD, Steven Keith
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Isle Of ManBritish1614010001

    Who are the persons with significant control of PEEL L&P ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01565719
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00166957
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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