Company NamePeel Land And Property (James Watt Dock) Limited
Company StatusActive
Company NumberSC337879
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NameSf 3076 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameJames Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed26 September 2008(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameSf Formations Ltd (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£236,905
Current Liabilities£4,047,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
1 December 2020Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
5 February 2018Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
9 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
9 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
9 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(9 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(9 pages)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
13 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
13 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
13 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
16 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
22 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
22 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(8 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(8 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 February 2013Full accounts made up to 31 March 2012 (15 pages)
22 February 2013Full accounts made up to 31 March 2012 (15 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 December 2009Full accounts made up to 31 March 2009 (16 pages)
16 December 2009Full accounts made up to 31 March 2009 (16 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
16 March 2009Return made up to 14/02/09; full list of members (5 pages)
16 March 2009Return made up to 14/02/09; full list of members (5 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
12 November 2008Director's change of particulars / paul wainscott / 28/10/2008 (1 page)
12 November 2008Director's change of particulars / paul wainscott / 28/10/2008 (1 page)
20 October 2008Director appointed paul philip wainscott (2 pages)
20 October 2008Director appointed paul philip wainscott (2 pages)
29 September 2008Director and secretary appointed neil lees (52 pages)
29 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 September 2008Director appointed euan jamieson (6 pages)
29 September 2008Registered office changed on 29/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
29 September 2008Director appointed john whittaker (32 pages)
29 September 2008Registered office changed on 29/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
29 September 2008Appointment terminated director sf formations LTD (1 page)
29 September 2008Appointment terminated director sf formations LTD (1 page)
29 September 2008Director appointed euan jamieson (6 pages)
29 September 2008Director appointed john whittaker (32 pages)
29 September 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
29 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 September 2008Director appointed steven underwood (14 pages)
29 September 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
29 September 2008Director appointed steven underwood (14 pages)
29 September 2008Director appointed andrew christopher simpson (24 pages)
29 September 2008Director and secretary appointed neil lees (52 pages)
29 September 2008Director appointed andrew christopher simpson (24 pages)
21 June 2008Company name changed sf 3076 LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed sf 3076 LIMITED\certificate issued on 24/06/08 (2 pages)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)