Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
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(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 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(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 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 Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 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 Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
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(5 years, 12 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 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ 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 | -£477,261 |
Current Liabilities | £3,213,951 |
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 | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
2 February 2021 | Director's details changed for Mr Steven Keith Underwood on 15 March 2010 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 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 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) |
20 January 2020 | Confirmation statement made on 19 January 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 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
5 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 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 subsidiary accounts made up to 31 March 2017 (15 pages) |
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 statement of guarantee by parent company for period ending 31/03/17 (3 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) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 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 (15 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Director's details changed for Mr Steven Keith Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Keith 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) |
14 June 2016 | Secretary's details changed for Neil Lees on 11 May 2016 (1 page) |
14 June 2016 | Secretary's details changed for 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 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
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) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (42 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
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) |
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 | 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) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
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 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 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) |
11 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
11 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 | Secretary's details changed for Neil Lees on 28 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for 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) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
9 June 2010 | Current accounting period extended from 21 March 2011 to 31 March 2011 (1 page) |
9 June 2010 | Current accounting period extended from 21 March 2011 to 31 March 2011 (1 page) |
20 May 2010 | Current accounting period extended from 31 January 2011 to 21 March 2011 (1 page) |
20 May 2010 | Current accounting period extended from 31 January 2011 to 21 March 2011 (1 page) |
26 April 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Mr Paul Philip Wainscott as a director (3 pages) |
8 April 2010 | Appointment of Mr Neil Lees as a director (3 pages) |
8 April 2010 | Appointment of Neil Lees as a secretary (3 pages) |
8 April 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
8 April 2010 | Appointment of John Whittaker as a director (3 pages) |
8 April 2010 | Appointment of Mr Neil Lees as a director (3 pages) |
8 April 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
8 April 2010 | Appointment of Steven Underwood as a director (3 pages) |
8 April 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
8 April 2010 | Appointment of John Whittaker as a director (3 pages) |
8 April 2010 | Appointment of Euan Jamieson as a director (3 pages) |
8 April 2010 | Appointment of Steven Underwood as a director (3 pages) |
8 April 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
8 April 2010 | Appointment of Euan Jamieson as a director (3 pages) |
8 April 2010 | Appointment of Mr Paul Philip Wainscott as a director (3 pages) |
8 April 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Neil Lees as a secretary (3 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed pacific shelf 1604 LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Company name changed pacific shelf 1604 LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |