JL PEEL GP LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Address. Change date: 2022-11-30. New address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2022-07-21 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. 2021-06-21 View Report
Officers. Appointment date: 2020-11-20. Officer name: Dr Deborah C. Peel. 2021-03-30 View Report
Persons with significant control. Notification date: 2019-12-17. Psc name: Deborah Peel. 2021-03-30 View Report
Officers. Officer name: John Larry Peel. Termination date: 2019-12-17. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Restoration. Administrative restoration company. 2021-03-29 View Report
Gazette. Gazette dissolved compulsory. 2017-02-28 View Report
Gazette. Gazette notice compulsory. 2016-12-13 View Report
Annual return. Annual return company. 2016-06-24 View Report
Officers. Officer name: John Larry Peel. Appointment date: 2015-07-14. 2015-08-18 View Report
Officers. Termination date: 2015-07-14. Officer name: Vindex Services Limited. 2015-07-23 View Report
Officers. Termination date: 2015-07-14. Officer name: Vindex Limited. 2015-07-23 View Report
Accounts. Change account reference date company current shortened. 2015-07-23 View Report
Address. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2015-07-23. New address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. 2015-07-23 View Report
Change of name. Description: Company name changed mm&s (5878) LIMITED\certificate issued on 15/07/15. 2015-07-15 View Report
Officers. Officer name: Christine Truesdale. Termination date: 2015-07-02. 2015-07-02 View Report
Incorporation. Capital: GBP 2 2015-06-08 View Report