ASSET HOUSE PICCADILLY LTD
Overview
| Company Name | ASSET HOUSE PICCADILLY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC182931 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASSET HOUSE PICCADILLY LTD?
| Company Name | From | Until |
|---|---|---|
| WESTWOOD TRUSTEES LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for ASSET HOUSE PICCADILLY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ASSET HOUSE PICCADILLY LTD?
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | No |
What are the latest filings for ASSET HOUSE PICCADILLY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Miss Helen Claire Matthews as a person with significant control on Jan 02, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Lynne Reid as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Christie as a secretary on Nov 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynne Reid as a secretary on Nov 11, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed westwood trustees LIMITED\certificate issued on 15/09/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ASSET HOUSE PICCADILLY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTIE, Lisa | Secretary | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | 218296870001 | |||||||
| CHRISTIE, Lisa Marie | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | 162499900001 | |||||
| MATTHEWS, Helen Claire | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 162555630001 | |||||
| CHIESA, Colette Marie | Secretary | 27 Orchard Street ML1 3JE Motherwell Lanarkshire | British | Secretary | 56813880001 | |||||
| CHRISTIE, Lisa Marie | Secretary | c/o Westwood Trustees Ltd 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | British | 162499900001 | ||||||
| EAGER, Peter | Secretary | 31 Goukscroft Park Doonfoot KA7 4DS Ayr Ayrshire | British | 458840001 | ||||||
| REID, Lynne | Secretary | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | 201289260001 | |||||||
| CHIESA, Colette Marie | Director | 27 Orchard Street ML1 3JE Motherwell Lanarkshire | United Kingdom | British | Director | 56813880001 | ||||
| CHIESA, Colette Marie | Director | 27 Orchard Street ML1 3JE Motherwell Lanarkshire | United Kingdom | British | Administrator | 56813880001 | ||||
| CHIESA, John Andrew Gerrard | Director | 27 Orchard Street ML1 3JE Motherwell Lanarkshire | United Kingdom | British | Financial Adviser | 35526570001 | ||||
| CONWAY, Charles Peter | Director | Orchard Street ML1 3JE Motherwell Westwood House 27 | United Kingdom | British | Director | 159555620001 | ||||
| HEALY, Kevin | Director | Old Manse Road ML2 0EW Wishaw 77 Lanarkshire | United Kingdom | British | Director | 137599400001 | ||||
| LINDSAY, Hugh Ross | Director | 3 Prospect Road Dullatur G68 0AN Cumbernauld | United Kingdom | British | Director | 106801100001 | ||||
| O'NEILL, Leoni | Director | c/o Westwood Trustees Ltd 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | None | 164646930001 | ||||
| REID, Lynne | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Scotland | British | None | 164470530001 | ||||
| SAINT-CLAIR, Cynthia | Director | c/o Westwood Trustees Ltd 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | England | British | 188142000001 |
Who are the persons with significant control of ASSET HOUSE PICCADILLY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Helen Claire Matthews | Dec 21, 2016 | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lisa Marie Christie | Dec 21, 2016 | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Jcc Management Ltd | Sep 28, 2016 | 5th Floor, Suite 500 The Matalon Business Center, Coney Drive 2130 Belize City The Matalon Business Center Belize Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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