About

Registered Number: SC337879
Date of Incorporation: 14/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 16 Robertson Street, Glasgow, G2 8DS

 

Based in Glasgow, Peel Land & Property (James Watt Dock) Ltd was setup in 2008, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 02 January 2018
PARENT_ACC - N/A 02 January 2018
GUARANTEE2 - N/A 02 January 2018
AGREEMENT2 - N/A 02 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
TM01 - Termination of appointment of director 13 September 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 08 January 2016
PARENT_ACC - N/A 08 January 2016
AGREEMENT2 - N/A 29 December 2015
GUARANTEE2 - N/A 29 December 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 04 November 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 16 December 2009
TM01 - Termination of appointment of director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
CERTNM - Change of name certificate 21 June 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.