ASSET HOUSE PICCADILLY LTD

Register to unlock more data on OkredoRegister

ASSET HOUSE PICCADILLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182931

Incorporation date

12/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon22/12/2025
Director's details changed for Mrs Lisa Marie Christie on 2025-12-22
dot icon22/12/2025
Director's details changed for Mrs Lisa Marie Christie on 2025-12-22
dot icon22/12/2025
Director's details changed for Miss Helen Claire Matthews on 2025-12-22
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon02/01/2019
Change of details for Miss Helen Claire Matthews as a person with significant control on 2019-01-02
dot icon31/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon11/11/2016
Termination of appointment of Lynne Reid as a director on 2016-11-11
dot icon11/11/2016
Appointment of Mrs Lisa Christie as a secretary on 2016-11-11
dot icon11/11/2016
Termination of appointment of Lynne Reid as a secretary on 2016-11-11
dot icon20/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon15/09/2016
Registered office address changed from , C/O Westwood Trustees Ltd, Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2016-09-15
dot icon15/09/2016
Certificate of change of name
dot icon15/09/2016
Resolutions
dot icon30/06/2016
Termination of appointment of Cynthia Saint-Clair as a director on 2016-06-30
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Lisa Marie Christie as a secretary on 2015-09-28
dot icon25/09/2015
Appointment of Miss Lynne Reid as a secretary on 2015-09-23
dot icon23/09/2015
Secretary's details changed for Mrs Lisa Marie Christie on 2015-09-23
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/05/2014
Appointment of Mrs Cynthia Saint-Clair as a director
dot icon23/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Leoni O'neill as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon13/02/2013
Registered office address changed from , Westwood House 27 Orchard Street, Motherwell, North Lanarkshire, ML1 3JE, United Kingdom on 2013-02-13
dot icon13/02/2013
Director's details changed for Miss Lynne Reid on 2013-02-07
dot icon13/02/2013
Director's details changed for Miss Helen Claire Matthews on 2013-02-07
dot icon13/02/2013
Director's details changed for Ms Leoni O'neill on 2013-02-07
dot icon13/02/2013
Director's details changed for Mrs Lisa Marie Christie on 2013-02-07
dot icon13/02/2013
Secretary's details changed for Lisa Marie Christie on 2013-02-07
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/04/2012
Registered office address changed from , Westwood House, 27 Orchard Street, Motherwell, North Lanarkshire, ML1 3JE on 2012-04-10
dot icon24/02/2012
Appointment of Miss Lynne Reid as a director
dot icon24/02/2012
Appointment of Miss Helen Claire Matthews as a director
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-03-16
dot icon17/11/2011
Appointment of Leoni O'neill as a director
dot icon17/11/2011
Termination of appointment of Charles Conway as a director
dot icon22/08/2011
Appointment of Mr Charles Peter Conway as a director
dot icon22/08/2011
Appointment of Lisa Marie Christie as a secretary
dot icon22/08/2011
Appointment of Lisa Marie Christie as a director
dot icon22/08/2011
Termination of appointment of Colette Chiesa as a secretary
dot icon22/08/2011
Termination of appointment of John Chiesa as a director
dot icon22/08/2011
Termination of appointment of Colette Chiesa as a director
dot icon04/08/2011
Termination of appointment of Hugh Lindsay as a director
dot icon04/08/2011
Termination of appointment of Kevin Healy as a director
dot icon19/07/2011
Current accounting period extended from 2011-02-28 to 2011-08-31
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/04/2010
Director's details changed for Kevin Healy on 2010-04-01
dot icon01/04/2010
Director's details changed for John Andrew Gerrard Chiesa on 2010-04-01
dot icon01/04/2010
Director's details changed for Colette Marie Chiesa on 2010-04-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/04/2009
Ad 16/03/09\gbp si 50@1=50\gbp ic 150/200\
dot icon09/04/2009
Ad 16/03/09\gbp si 50@1=50\gbp ic 100/150\
dot icon09/04/2009
Director appointed hugh ross lindsay
dot icon09/04/2009
Director appointed kevin healy
dot icon09/04/2009
Director appointed colette marie chiesa
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Gbp nc 100/1000\16/03/09
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/04/2008
Return made up to 12/02/08; no change of members
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Secretary's particulars changed
dot icon09/11/2007
Registered office changed on 09/11/07 from:\beechwood house, candie, avonbridge, FK1 2LE
dot icon16/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 12/02/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 12/02/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 12/02/05; full list of members
dot icon12/01/2005
Director's particulars changed
dot icon12/01/2005
Secretary's particulars changed
dot icon17/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from:\westwood house, 27 orchard street, motherwell, lanarkshire ML1 3JE
dot icon21/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/03/2003
Registered office changed on 27/03/03 from:\westwood house, 27 orchard street, motherwell, ML1 3JE
dot icon13/02/2003
Return made up to 12/02/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 12/02/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon16/02/2000
Return made up to 12/02/00; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1999-02-28
dot icon26/03/1999
Return made up to 12/02/99; full list of members
dot icon12/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saint-Clair, Cynthia
Director
13/12/2013 - 30/06/2016
2
Healy, Kevin
Director
16/03/2009 - 25/07/2011
4
Reid, Lynne
Director
13/02/2012 - 11/11/2016
6
Lindsay, Hugh Ross
Director
16/03/2009 - 25/07/2011
7
Matthews, Helen Claire
Director
13/02/2012 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET HOUSE PICCADILLY LTD

ASSET HOUSE PICCADILLY LTD is an(a) Active company incorporated on 12/02/1998 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET HOUSE PICCADILLY LTD?

toggle

ASSET HOUSE PICCADILLY LTD is currently Active. It was registered on 12/02/1998 .

Where is ASSET HOUSE PICCADILLY LTD located?

toggle

ASSET HOUSE PICCADILLY LTD is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does ASSET HOUSE PICCADILLY LTD do?

toggle

ASSET HOUSE PICCADILLY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSET HOUSE PICCADILLY LTD?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mrs Lisa Marie Christie on 2025-12-22.