Company number SC112027
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address 12 ASHTON LANE, GLASGOW, G12 8SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
GBP 289
. The most likely internet sites of JEELY PEECE LIMITED are www.jeelypeece.co.uk, and www.jeely-peece.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Jeely Peece Limited is a Private Limited Company.
The company registration number is SC112027. Jeely Peece Limited has been working since 29 June 1988.
The present status of the company is Active. The registered address of Jeely Peece Limited is 12 Ashton Lane Glasgow G12 8sj. . WRIGHT, Carol Susan is a Secretary of the company. CLYDESDALE, Colin is a Director of the company. WRIGHT, Carol Susan is a Director of the company. Secretary CLYDESDALE, Colin has been resigned. Secretary KNOX, Elaine Mary has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director CLYDESDALE, Ronald has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 31 December 1989
Appointed Date: 29 June 1988
Nominee Director
MD SECRETARIES LIMITED
Resigned: 31 December 1989
Appointed Date: 29 June 1988
Persons With Significant Control
Gie Us Peece Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
JEELY PEECE LIMITED Events
18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 94 more events
17 Nov 1988
Resolutions
-
ORES13 ‐
Ordinary resolution
10 Nov 1988
Memorandum and Articles of Association
10 Nov 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Nov 1988
Registered office changed on 03/11/88 from: pacific house 70 wellington street glasgow G2 6SB
4 February 2015
Charge code SC11 2027 0002
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Ewan Clydesdale
Description: 32 gibson street, glasgow GLA80308…
23 January 2015
Charge code SC11 2027 0003
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Ewan Clydesdale
Description: Contains floating charge…
5 June 1989
Bond & floating charge
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…