UKBizDB.co.uk

ASSET HOUSE PICCADILLY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset House Piccadilly Ltd. The company was founded 26 years ago and was given the registration number SC182931. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSET HOUSE PICCADILLY LTD
Company Number:SC182931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary11 November 2016Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director17 August 2011Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director13 February 2012Active
27 Orchard Street, Motherwell, ML1 3JE

Secretary01 September 2004Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary17 August 2011Active
31 Goukscroft Park, Doonfoot, Ayr, KA7 4DS

Secretary12 February 1998Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary23 September 2015Active
27 Orchard Street, Motherwell, ML1 3JE

Director16 March 2009Active
27 Orchard Street, Motherwell, ML1 3JE

Director12 February 1998Active
27 Orchard Street, Motherwell, ML1 3JE

Director12 February 1998Active
Westwood House 27, Orchard Street, Motherwell, ML1 3JE

Director17 August 2011Active
77, Old Manse Road, Wishaw, ML2 0EW

Director16 March 2009Active
3 Prospect Road, Dullatur, Cumbernauld, G68 0AN

Director16 March 2009Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director14 November 2011Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director13 February 2012Active
Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

Director13 December 2013Active

People with Significant Control

Miss Helen Claire Matthews
Notified on:21 December 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Marie Christie
Notified on:21 December 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Jcc Management Ltd
Notified on:28 September 2016
Status:Active
Country of residence:Usa
Address:The Matalon Business Center, 5th Floor, Suite 500, Belize City, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Appoint person secretary company with name date.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

Change registered office address company with date old address new address.

Download
2016-09-15Change of name

Certificate change of name company.

Download
2016-09-15Resolution

Resolution.

Download
2016-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.