ASSET HOUSE PICCADILLY LTD
EDINBURGH WESTWOOD TRUSTEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC182931
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Lynne Reid as a director on 11 November 2016; Appointment of Mrs Lisa Christie as a secretary on 11 November 2016. The most likely internet sites of ASSET HOUSE PICCADILLY LTD are www.assethousepiccadilly.co.uk, and www.asset-house-piccadilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Asset House Piccadilly Ltd is a Private Limited Company. The company registration number is SC182931. Asset House Piccadilly Ltd has been working since 12 February 1998. The present status of the company is Active. The registered address of Asset House Piccadilly Ltd is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . CHRISTIE, Lisa is a Secretary of the company. CHRISTIE, Lisa Marie is a Director of the company. MATTHEWS, Helen Claire is a Director of the company. Secretary CHIESA, Colette Marie has been resigned. Secretary CHRISTIE, Lisa Marie has been resigned. Secretary EAGER, Peter has been resigned. Secretary REID, Lynne has been resigned. Director CHIESA, Colette Marie has been resigned. Director CHIESA, Colette Marie has been resigned. Director CHIESA, John Andrew Gerrard has been resigned. Director CONWAY, Charles Peter has been resigned. Director HEALY, Kevin has been resigned. Director LINDSAY, Hugh Ross has been resigned. Director O'NEILL, Leoni has been resigned. Director REID, Lynne has been resigned. Director SAINT-CLAIR, Cynthia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHRISTIE, Lisa
Appointed Date: 11 November 2016

Director
CHRISTIE, Lisa Marie
Appointed Date: 17 August 2011
45 years old

Director
MATTHEWS, Helen Claire
Appointed Date: 13 February 2012
52 years old

Resigned Directors

Secretary
CHIESA, Colette Marie
Resigned: 17 August 2011
Appointed Date: 01 September 2004

Secretary
CHRISTIE, Lisa Marie
Resigned: 28 September 2015
Appointed Date: 17 August 2011

Secretary
EAGER, Peter
Resigned: 01 September 2004
Appointed Date: 12 February 1998

Secretary
REID, Lynne
Resigned: 11 November 2016
Appointed Date: 23 September 2015

Director
CHIESA, Colette Marie
Resigned: 17 August 2011
Appointed Date: 16 March 2009
62 years old

Director
CHIESA, Colette Marie
Resigned: 01 September 2004
Appointed Date: 12 February 1998
62 years old

Director
CHIESA, John Andrew Gerrard
Resigned: 17 August 2011
Appointed Date: 12 February 1998
71 years old

Director
CONWAY, Charles Peter
Resigned: 14 November 2011
Appointed Date: 17 August 2011
78 years old

Director
HEALY, Kevin
Resigned: 25 July 2011
Appointed Date: 16 March 2009
61 years old

Director
LINDSAY, Hugh Ross
Resigned: 25 July 2011
Appointed Date: 16 March 2009
74 years old

Director
O'NEILL, Leoni
Resigned: 11 June 2013
Appointed Date: 14 November 2011
42 years old

Director
REID, Lynne
Resigned: 11 November 2016
Appointed Date: 13 February 2012
54 years old

Director
SAINT-CLAIR, Cynthia
Resigned: 30 June 2016
Appointed Date: 13 December 2013
63 years old

Persons With Significant Control

Mrs Lisa Marie Christie
Notified on: 21 December 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Helen Claire Matthews
Notified on: 21 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jcc Management Ltd
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

ASSET HOUSE PICCADILLY LTD Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
11 Nov 2016
Termination of appointment of Lynne Reid as a director on 11 November 2016
11 Nov 2016
Appointment of Mrs Lisa Christie as a secretary on 11 November 2016
11 Nov 2016
Termination of appointment of Lynne Reid as a secretary on 11 November 2016
20 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 81 more events
27 Dec 2000
Accounts for a small company made up to 29 February 2000
16 Feb 2000
Return made up to 12/02/00; full list of members
24 May 1999
Accounts for a small company made up to 28 February 1999
26 Mar 1999
Return made up to 12/02/99; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1998
Incorporation