Company NamePeel Land And Property (Greenock Harbours) Limited
Company StatusActive
Company NumberSC340250
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
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
Appointed27 March 2008(same day as company formation)
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, 1 month after company formation)
Appointment Duration12 months
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, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance 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
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
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
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(7 years, 9 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

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
Turnover£58,989
Gross Profit-£4,599
Net Worth-£564,795
Cash£6,283
Current Liabilities£3,575,322

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

24 October 2012Delivered on: 7 November 2012
Persons entitled: The Inverclyde Council

Classification: Standard security
Secured details: Obligations in terms of the agreement.
Particulars: Subjects lying on the south east side of campbell street, greenock, title number REN83071.
Outstanding
4 November 2010Delivered on: 16 November 2010
Persons entitled: Inverclyde Council

Classification: Standard security
Secured details: All obligations in terms of the agreement.
Particulars: Subjects lying on the south east side of campbell street greenock ren 129463.
Outstanding
24 July 2008Delivered on: 31 July 2008
Persons entitled: Riverside Inverclyde (Property Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at east india and virginia harbours REN126174, virginia harbour, rue end street, greenock REN114831, waterfront lounge bar, 12 east india breast, greenock REN94628, victoria filling station, 114 rue end street, greenock REN18766 and the area of ground on the north east side of rue end street, greenock and the north west side of virginia street, greenock REN63065.
Outstanding

Filing History

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 John Alexander Schofield on 2 November 2020 (2 pages)
14 December 2020Full accounts made up to 31 March 2020 (21 pages)
4 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
4 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (20 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (21 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
5 February 2018Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 December 2017Full accounts made up to 31 March 2017 (18 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 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)
14 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
14 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
14 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
14 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(8 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(8 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)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 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)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 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)
22 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 31 March 2010 (15 pages)
7 January 2011Full accounts made up to 31 March 2010 (15 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 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)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Return made up to 27/03/09; 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)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Incorporation (19 pages)
27 March 2008Incorporation (19 pages)