Company NameGIE Us Peece Limited
DirectorsNicholas Robertson Elliot and Matthew Robert Lee
Company StatusLiquidation
Company NumberSC472578
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Matthew Robert Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Secretary NameLindsay Anne Keswick
StatusCurrent
Appointed14 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Colin Clydesdale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameEwan Clydesdale
NationalityBritish
StatusResigned
Appointed28 March 2014(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address8-12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Carol Susan Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2022)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

2.9m at £1Colin Clydesdale
92.11%
Ordinary B
249.8k at £1Ewan Clydesdale
7.89%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2022 (1 year, 4 months ago)
Next Return Due1 January 2024 (overdue)

Charges

23 January 2015Delivered on: 11 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-04
(2 pages)
30 August 2023Statement of capital on 30 August 2023
  • GBP 1.00
(3 pages)
30 August 2023Solvency Statement dated 29/08/23 (1 page)
30 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2023Statement by Directors (1 page)
31 March 2023Termination of appointment of Matthew Robert Lee as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Simon Nicholas D'cruz as a director on 31 March 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
10 November 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 September 2022Memorandum and Articles of Association (10 pages)
30 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 August 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 2,916,350.00
(6 pages)
26 July 2022Satisfaction of charge SC4725780002 in full (1 page)
18 July 2022Notification of Greene King Limited as a person with significant control on 14 July 2022 (2 pages)
15 July 2022Termination of appointment of Carol Susan Wright as a director on 14 July 2022 (1 page)
15 July 2022Appointment of Mr Nicholas Robertson Elliot as a director on 14 July 2022 (2 pages)
15 July 2022Cessation of Colin Clydesdale as a person with significant control on 14 July 2022 (1 page)
15 July 2022Appointment of Mr Matthew Robert Lee as a director on 14 July 2022 (2 pages)
15 July 2022Termination of appointment of Colin Clydesdale as a director on 14 July 2022 (1 page)
15 July 2022Registered office address changed from 12 Ashton Lane Glasgow G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Ewan Clydesdale as a secretary on 14 July 2022 (1 page)
15 July 2022Appointment of Lindsay Anne Keswick as a secretary on 14 July 2022 (2 pages)
7 June 2022Satisfaction of charge SC4725780001 in full (1 page)
15 February 2022Confirmation statement made on 18 December 2021 with no updates (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 August 2021Change of details for Mr Colin Clydesdale as a person with significant control on 6 April 2016 (2 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,166,100
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,166,100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,166,100
(5 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,166,100
(5 pages)
11 February 2015Registration of charge SC4725780002, created on 23 January 2015 (13 pages)
11 February 2015Alterations to a floating charge (12 pages)
11 February 2015Alterations to a floating charge (12 pages)
11 February 2015Alterations to a floating charge (10 pages)
11 February 2015Alterations to a floating charge (10 pages)
11 February 2015Registration of charge SC4725780002, created on 23 January 2015 (13 pages)
2 February 2015Registration of charge SC4725780001, created on 23 January 2015 (5 pages)
2 February 2015Registration of charge SC4725780001, created on 23 January 2015 (5 pages)
28 April 2014Appointment of Carol Susan Wright as a director (3 pages)
28 April 2014Appointment of Carol Susan Wright as a director (3 pages)
14 April 2014Appointment of Ewan Clydesdale as a secretary (3 pages)
14 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,166,100.00
(4 pages)
14 April 2014Appointment of Ewan Clydesdale as a secretary (3 pages)
14 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,166,100.00
(4 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)