Advanced company searchLink opens in new window

JEELY PEECE LIMITED

Company number SC112027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2015 CH03 Secretary's details changed for Carol Susan Wright on 2 April 2014
11 Feb 2015 MR01 Registration of charge SC1120270003, created on 23 January 2015
11 Feb 2015 466(Scot) Alterations to floating charge 1
11 Feb 2015 466(Scot) Alterations to a floating charge
07 Feb 2015 MR01 Registration of charge SC1120270002, created on 4 February 2015
27 Jan 2015 SH02 Sub-division of shares on 11 March 2014
23 Jan 2015 SH10 Particulars of variation of rights attached to shares
23 Jan 2015 MA Memorandum and Articles of Association
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 11/03/2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AP01 Appointment of Carol Susan Wright as a director
25 Apr 2014 AP03 Appointment of Carol Susan Wright as a secretary
03 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 289
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2022
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2022
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2022
28 Feb 2012 CH03 Secretary's details changed for Elaine Mary Knox on 1 January 2011
28 Feb 2012 CH01 Director's details changed for Mr Colin Clydesdale on 1 January 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 TM01 Termination of appointment of Ronald Clydesdale as a director
13 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2022
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/04/2022