Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASSET HOUSE PICCADILLY LTD
Company Information for

ASSET HOUSE PICCADILLY LTD

SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD,
Company Registration Number
SC182931
Private Limited Company
Active

Company Overview

About Asset House Piccadilly Ltd
ASSET HOUSE PICCADILLY LTD was founded on 1998-02-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Asset House Piccadilly Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSET HOUSE PICCADILLY LTD
 
Legal Registered Office
SUMMIT HOUSE
4-5 MITCHELL STREET
EDINBURGH
EH6 7BD
Other companies in EH6
 
Previous Names
WESTWOOD TRUSTEES LIMITED15/09/2016
Filing Information
Company Number SC182931
Company ID Number SC182931
Date formed 1998-02-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947075205  
Last Datalog update: 2024-01-09 01:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET HOUSE PICCADILLY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SANTRA LTD   SNB PROJECT ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSET HOUSE PICCADILLY LTD

Current Directors
Officer Role Date Appointed
LISA CHRISTIE
Company Secretary 2016-11-11
LISA MARIE CHRISTIE
Director 2011-08-17
HELEN CLAIRE MATTHEWS
Director 2012-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE REID
Company Secretary 2015-09-23 2016-11-11
LYNNE REID
Director 2012-02-13 2016-11-11
CYNTHIA SAINT-CLAIR
Director 2013-12-13 2016-06-30
LISA MARIE CHRISTIE
Company Secretary 2011-08-17 2015-09-28
LEONI O'NEILL
Director 2011-11-14 2013-06-11
CHARLES PETER CONWAY
Director 2011-08-17 2011-11-14
COLETTE MARIE CHIESA
Company Secretary 2004-09-01 2011-08-17
COLETTE MARIE CHIESA
Director 2009-03-16 2011-08-17
JOHN ANDREW GERRARD CHIESA
Director 1998-02-12 2011-08-17
KEVIN HEALY
Director 2009-03-16 2011-07-25
HUGH ROSS LINDSAY
Director 2009-03-16 2011-07-25
PETER EAGER
Company Secretary 1998-02-12 2004-09-01
COLETTE MARIE CHIESA
Director 1998-02-12 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIE CHRISTIE ELLEAITCH MANAGEMENT LTD Director 2012-01-13 CURRENT 2012-01-13 Active
LISA MARIE CHRISTIE WUT NO.1 LTD Director 2011-08-17 CURRENT 2011-01-07 Active
HELEN CLAIRE MATTHEWS WESTWOOD TRUSTEES LTD Director 2016-04-04 CURRENT 2016-04-04 Dissolved 2017-03-28
HELEN CLAIRE MATTHEWS AMATHUS CONSULTANTS LTD Director 2015-07-16 CURRENT 2015-07-16 Dissolved 2016-05-17
HELEN CLAIRE MATTHEWS ANENOME MANAGEMENT LTD Director 2015-05-08 CURRENT 2015-05-08 Active
HELEN CLAIRE MATTHEWS B9T MANAGEMENT LTD Director 2014-11-07 CURRENT 2014-11-07 Active
HELEN CLAIRE MATTHEWS WUT NO.1 LTD Director 2013-01-21 CURRENT 2011-01-07 Active
HELEN CLAIRE MATTHEWS ELLEAITCH MANAGEMENT LTD Director 2013-01-21 CURRENT 2012-01-13 Active
HELEN CLAIRE MATTHEWS HCM MANAGEMENT LTD Director 2011-08-24 CURRENT 2011-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-1031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-02-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-02PSC04Change of details for Miss Helen Claire Matthews as a person with significant control on 2019-01-02
2018-12-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE REID
2016-11-11AP03Appointment of Mrs Lisa Christie as company secretary on 2016-11-11
2016-11-11TM02Termination of appointment of Lynne Reid on 2016-11-11
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM C/O Westwood Trustees Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
2016-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-15CERTNMCompany name changed westwood trustees LIMITED\certificate issued on 15/09/16
2016-09-15RES15CHANGE OF COMPANY NAME 06/10/22
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SAINT-CLAIR
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM02Termination of appointment of Lisa Marie Christie on 2015-09-28
2015-09-25AP03Appointment of Miss Lynne Reid as company secretary on 2015-09-23
2015-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA MARIE CHRISTIE on 2015-09-23
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MRS CYNTHIA SAINT-CLAIR
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONI O'NEILL
2013-05-17AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-13AR0107/02/13 FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL NORTH LANARKSHIRE ML1 3JE UNITED KINGDOM
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE REID / 07/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LEONI O'NEILL / 07/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CLAIRE MATTHEWS / 07/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE CHRISTIE / 07/02/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE CHRISTIE / 07/02/2013
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL NORTH LANARKSHIRE ML1 3JE
2012-02-24AP01DIRECTOR APPOINTED MISS LYNNE REID
2012-02-24AP01DIRECTOR APPOINTED MISS HELEN CLAIRE MATTHEWS
2012-02-07AR0107/02/12 FULL LIST
2012-01-16SH0116/03/11 STATEMENT OF CAPITAL GBP 5000
2011-11-17AP01DIRECTOR APPOINTED LEONI O'NEILL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONWAY
2011-08-22AP01DIRECTOR APPOINTED MR CHARLES PETER CONWAY
2011-08-22AP03SECRETARY APPOINTED LISA MARIE CHRISTIE
2011-08-22AP01DIRECTOR APPOINTED LISA MARIE CHRISTIE
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY COLETTE CHIESA
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHIESA
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE CHIESA
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LINDSAY
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEALY
2011-07-19AA01CURREXT FROM 28/02/2011 TO 31/08/2011
2011-02-16AR0112/02/11 FULL LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-06AR0112/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEALY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GERRARD CHIESA / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARIE CHIESA / 01/04/2010
2009-11-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-09288aDIRECTOR APPOINTED HUGH ROSS LINDSAY
2009-04-09288aDIRECTOR APPOINTED KEVIN HEALY
2009-04-09288aDIRECTOR APPOINTED COLETTE MARIE CHIESA
2009-04-0988(2)AD 16/03/09 GBP SI 50@1=50 GBP IC 150/200
2009-04-0988(2)AD 16/03/09 GBP SI 50@1=50 GBP IC 100/150
2009-03-26RES13SHARES CONVERTED/DIRECTORS APPOINTED 16/03/2009
2009-03-26RES04NC INC ALREADY ADJUSTED 16/03/2009
2009-03-26123GBP NC 100/1000 16/03/09
2009-03-10363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-08AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-23363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: BEECHWOOD HOUSE CANDIE AVONBRIDGE FK1 2LE
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-19363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-16363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-12288cSECRETARY'S PARTICULARS CHANGED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288bSECRETARY RESIGNED
2004-10-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSET HOUSE PICCADILLY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSET HOUSE PICCADILLY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSET HOUSE PICCADILLY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 63,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSET HOUSE PICCADILLY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 5,000
Cash Bank In Hand 2011-09-01 £ 36,928
Current Assets 2011-09-01 £ 58,267
Debtors 2011-09-01 £ 21,339
Fixed Assets 2011-09-01 £ 5,820
Shareholder Funds 2011-09-01 £ 561
Tangible Fixed Assets 2011-09-01 £ 5,820

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSET HOUSE PICCADILLY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET HOUSE PICCADILLY LTD
Trademarks

Trademark applications by ASSET HOUSE PICCADILLY LTD

ASSET HOUSE PICCADILLY LTD is the Original Applicant for the trademark WESTWOOD ™ (UK00003079903) through the UKIPO on the 2014-11-03
Trademark class: Financial services; financial management services; investment services; financial investment services; investment management services; asset management services; taxation planning services; information and advisory services relating to all the aforesaid services; financial advice and financial information relating to wills.
Income
Government Income
We have not found government income sources for ASSET HOUSE PICCADILLY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASSET HOUSE PICCADILLY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASSET HOUSE PICCADILLY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET HOUSE PICCADILLY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSET HOUSE PICCADILLY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.