Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
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, 1 month after company formation) |
Appointment Duration | 12 months |
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, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Commercial Finance 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 | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
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 | 27 March 2008(same day as company formation) |
Role | Company Director |
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 | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity 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, 9 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 |
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 |
---|---|
Turnover | £58,989 |
Gross Profit | -£4,599 |
Net Worth | -£564,795 |
Cash | £6,283 |
Current Liabilities | £3,575,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
24 October 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
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 John Alexander Schofield on 2 November 2020 (2 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 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) |
14 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
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) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
14 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 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) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
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) |
22 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 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) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Incorporation (19 pages) |
27 March 2008 | Incorporation (19 pages) |