Company NameJeely Peece Limited
DirectorsNicholas Robertson Elliot and Matthew Robert Lee
Company StatusLiquidation
Company NumberSC112027
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(34 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Matthew Robert Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(34 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Secretary NameLindsay Anne Keswick
StatusCurrent
Appointed14 July 2022(34 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameRonald Clydesdale
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 April 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensgate
Glasgow
Strathclyde
G12 9DN
Scotland
Director NameMr Colin Clydesdale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 14 July 2022)
RoleChef
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameColin Clydesdale
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1992)
RoleCompany Director
Correspondence Address12 Queensgate
Glasgow
Strathclyde
G12 8DT
Scotland
Secretary NameElaine Mary Knox
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years after company formation)
Appointment Duration21 years, 5 months (resigned 03 January 2014)
RoleRestaurant Manageress
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Carol Susan Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameCarol Susan Wright
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitetheubiquitouschipwebsite.com
Telephone0141 3345007
Telephone regionGlasgow

Location

Registered AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

19.3k at £0.01Colin Clydesdale
66.90%
Ordinary A
9.2k at £0.01Carol Susan Wright
31.72%
Ordinary A
400 at £0.01Gie Us Peece Limited
1.38%
Ordinary

Financials

Year2014
Net Worth£70,595
Cash£4,028
Current Liabilities£1,165,232

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2023 (1 year, 3 months ago)
Next Return Due15 January 2024 (overdue)

Charges

23 January 2015Delivered on: 11 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Particulars: 32 gibson street, glasgow GLA80308.
Outstanding
5 June 1989Delivered on: 14 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 289
(6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 289
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Alterations to floating charge 1 (13 pages)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Secretary's details changed for Carol Susan Wright on 2 April 2014 (1 page)
11 February 2015Secretary's details changed for Carol Susan Wright on 2 April 2014 (1 page)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Secretary's details changed for Carol Susan Wright on 2 April 2014 (1 page)
11 February 2015Registration of charge SC1120270003, created on 23 January 2015 (13 pages)
11 February 2015Alterations to floating charge 1 (13 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 289
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 289
(5 pages)
11 February 2015Registration of charge SC1120270003, created on 23 January 2015 (13 pages)
11 February 2015Termination of appointment of Elaine Mary Knox as a secretary on 3 January 2014 (1 page)
11 February 2015Termination of appointment of Elaine Mary Knox as a secretary on 3 January 2014 (1 page)
11 February 2015Termination of appointment of Elaine Mary Knox as a secretary on 3 January 2014 (1 page)
7 February 2015Registration of charge SC1120270002, created on 4 February 2015 (12 pages)
7 February 2015Registration of charge SC1120270002, created on 4 February 2015 (12 pages)
7 February 2015Registration of charge SC1120270002, created on 4 February 2015 (12 pages)
27 January 2015Sub-division of shares on 11 March 2014 (5 pages)
27 January 2015Sub-division of shares on 11 March 2014 (5 pages)
23 January 2015Particulars of variation of rights attached to shares (2 pages)
23 January 2015Particulars of variation of rights attached to shares (2 pages)
23 January 2015Memorandum and Articles of Association (15 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 11/03/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 11/03/2014
(1 page)
23 January 2015Memorandum and Articles of Association (15 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Appointment of Carol Susan Wright as a director (3 pages)
28 April 2014Appointment of Carol Susan Wright as a director (3 pages)
25 April 2014Appointment of Carol Susan Wright as a secretary (3 pages)
25 April 2014Appointment of Carol Susan Wright as a secretary (3 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 289
(4 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 289
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Ronald Clydesdale as a director (1 page)
13 April 2011Termination of appointment of Ronald Clydesdale as a director (1 page)
13 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
4 February 2010Director's details changed for Ronald Clydesdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Colin Clydesdale on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Ronald Clydesdale on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Ronald Clydesdale on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Colin Clydesdale on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Colin Clydesdale on 1 December 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 August 2009Return made up to 31/12/08; full list of members (5 pages)
27 August 2009Return made up to 31/12/08; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (9 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (9 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 December 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
5 December 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
16 March 2007Ad 31/01/07--------- £ si [email protected]=10 £ ic 279/289 (2 pages)
16 March 2007Ad 31/01/07--------- £ si [email protected]=10 £ ic 279/289 (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (9 pages)
13 February 2007Return made up to 31/12/06; full list of members (9 pages)
15 November 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
15 November 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
22 December 2005Return made up to 31/12/05; full list of members (9 pages)
22 December 2005Return made up to 31/12/05; full list of members (9 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (16 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (16 pages)
31 January 2005Accounts for a medium company made up to 31 January 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 31 January 2004 (17 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
27 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 September 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
24 September 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
1 September 2003Statement of affairs (8 pages)
1 September 2003Statement of affairs (8 pages)
1 September 2003Ad 03/07/03--------- £ si [email protected]=275 £ si 2@1=2 £ ic 2/279 (2 pages)
1 September 2003Ad 03/07/03--------- £ si [email protected]=275 £ si 2@1=2 £ ic 2/279 (2 pages)
19 August 2003Nc inc already adjusted 03/07/03 (1 page)
19 August 2003Nc inc already adjusted 03/07/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (8 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
8 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
8 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 July 1996Full accounts made up to 30 September 1995 (16 pages)
5 July 1996Full accounts made up to 30 September 1995 (16 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Full accounts made up to 30 September 1994 (15 pages)
11 August 1995Full accounts made up to 30 September 1994 (15 pages)
27 February 1990Return made up to 31/12/89; full list of members (6 pages)
27 February 1990Return made up to 31/12/89; full list of members (6 pages)
14 June 1989Partic of mort/charge 6765 (3 pages)
14 June 1989Partic of mort/charge 6765 (3 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1988Memorandum and Articles of Association (8 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1988Memorandum and Articles of Association (8 pages)