ASSET HOUSE PICCADILLY LTD

ASSET HOUSE PICCADILLY LTD

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

    Company NameASSET HOUSE PICCADILLY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182931
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ASSET HOUSE PICCADILLY LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASSET HOUSE PICCADILLY LTD located?

    Registered Office Address
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET HOUSE PICCADILLY LTD?

    Previous Company Names
    Company NameFromUntil
    WESTWOOD TRUSTEES LIMITEDFeb 12, 1998Feb 12, 1998

    What are the latest accounts for ASSET HOUSE PICCADILLY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ASSET HOUSE PICCADILLY LTD?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for ASSET HOUSE PICCADILLY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 21, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Change of details for Miss Helen Claire Matthews as a person with significant control on Jan 02, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Aug 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    7 pagesCS01

    Termination of appointment of Lynne Reid as a director on Nov 11, 2016

    1 pagesTM01

    Appointment of Mrs Lisa Christie as a secretary on Nov 11, 2016

    2 pagesAP03

    Termination of appointment of Lynne Reid as a secretary on Nov 11, 2016

    1 pagesTM02

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Registered office address changed from , C/O Westwood Trustees Ltd, Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Sep 15, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed westwood trustees LIMITED\certificate issued on 15/09/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2016

    Change of name notice

    CONNOT

    Who are the officers of ASSET HOUSE PICCADILLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Lisa
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Secretary
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    218296870001
    CHRISTIE, Lisa Marie
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritish162499900001
    MATTHEWS, Helen Claire
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish162555630001
    CHIESA, Colette Marie
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    Secretary
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    BritishSecretary56813880001
    CHRISTIE, Lisa Marie
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Secretary
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    British162499900001
    EAGER, Peter
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    Secretary
    31 Goukscroft Park
    Doonfoot
    KA7 4DS Ayr
    Ayrshire
    British458840001
    REID, Lynne
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Secretary
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    201289260001
    CHIESA, Colette Marie
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    Director
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    United KingdomBritishDirector56813880001
    CHIESA, Colette Marie
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    Director
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    United KingdomBritishAdministrator56813880001
    CHIESA, John Andrew Gerrard
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    Director
    27 Orchard Street
    ML1 3JE Motherwell
    Lanarkshire
    United KingdomBritishFinancial Adviser35526570001
    CONWAY, Charles Peter
    Orchard Street
    ML1 3JE Motherwell
    Westwood House 27
    Director
    Orchard Street
    ML1 3JE Motherwell
    Westwood House 27
    United KingdomBritishDirector159555620001
    HEALY, Kevin
    Old Manse Road
    ML2 0EW Wishaw
    77
    Lanarkshire
    Director
    Old Manse Road
    ML2 0EW Wishaw
    77
    Lanarkshire
    United KingdomBritishDirector137599400001
    LINDSAY, Hugh Ross
    3 Prospect Road
    Dullatur
    G68 0AN Cumbernauld
    Director
    3 Prospect Road
    Dullatur
    G68 0AN Cumbernauld
    United KingdomBritishDirector106801100001
    O'NEILL, Leoni
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United KingdomBritishNone164646930001
    REID, Lynne
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    ScotlandBritishNone164470530001
    SAINT-CLAIR, Cynthia
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Director
    c/o Westwood Trustees Ltd
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    EnglandBritish188142000001

    Who are the persons with significant control of ASSET HOUSE PICCADILLY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Helen Claire Matthews
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Dec 21, 2016
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Lisa Marie Christie
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Dec 21, 2016
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Jcc Management Ltd
    5th Floor, Suite 500
    The Matalon Business Center, Coney Drive
    2130
    Belize City
    The Matalon Business Center
    Belize
    Usa
    Sep 28, 2016
    5th Floor, Suite 500
    The Matalon Business Center, Coney Drive
    2130
    Belize City
    The Matalon Business Center
    Belize
    Usa
    Yes
    Legal FormLimtied Company
    Country RegisteredBelize
    Legal AuthorityThe International Business Companies Act
    Place RegisteredBelize
    Registration Number79,335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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