Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Sf Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£236,905 |
Current Liabilities | £4,047,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
1 December 2020 | Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
4 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
9 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
22 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
12 November 2008 | Director's change of particulars / paul wainscott / 28/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / paul wainscott / 28/10/2008 (1 page) |
20 October 2008 | Director appointed paul philip wainscott (2 pages) |
20 October 2008 | Director appointed paul philip wainscott (2 pages) |
29 September 2008 | Director and secretary appointed neil lees (52 pages) |
29 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 September 2008 | Director appointed euan jamieson (6 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
29 September 2008 | Director appointed john whittaker (32 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
29 September 2008 | Appointment terminated director sf formations LTD (1 page) |
29 September 2008 | Appointment terminated director sf formations LTD (1 page) |
29 September 2008 | Director appointed euan jamieson (6 pages) |
29 September 2008 | Director appointed john whittaker (32 pages) |
29 September 2008 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
29 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 September 2008 | Director appointed steven underwood (14 pages) |
29 September 2008 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
29 September 2008 | Director appointed steven underwood (14 pages) |
29 September 2008 | Director appointed andrew christopher simpson (24 pages) |
29 September 2008 | Director and secretary appointed neil lees (52 pages) |
29 September 2008 | Director appointed andrew christopher simpson (24 pages) |
21 June 2008 | Company name changed sf 3076 LIMITED\certificate issued on 24/06/08 (2 pages) |
21 June 2008 | Company name changed sf 3076 LIMITED\certificate issued on 24/06/08 (2 pages) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |