Peci Limited DUNDEE


Peci started in year 2013 as Private Limited Company with registration number SC450699. The Peci company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dundee at Chapelshade House. Postal code: DD1 1HN.

At present there are 2 directors in the the firm, namely Anthony C. and Gwendoline C.. In addition one secretary - Derek P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 13 November 2023.

Peci Limited Address / Contact

Office Address Chapelshade House
Office Address2 78-84 Bell Street
Town Dundee
Post code DD1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC450699
Date of Incorporation Thu, 23rd May 2013
Industry Licensed clubs
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Anthony C.

Position: Director

Appointed: 12 December 2023

Gwendoline C.

Position: Director

Appointed: 13 November 2023

Derek P.

Position: Secretary

Appointed: 13 November 2023

Anthony C.

Position: Director

Appointed: 23 May 2013

Resigned: 13 November 2023

Anthony C.

Position: Secretary

Appointed: 23 May 2013

Resigned: 13 November 2023

Lynn C.

Position: Director

Appointed: 23 May 2013

Resigned: 19 August 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Gwendoline C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tgc Holdings Limited that entered Dundee, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anthony C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gwendoline C.

Notified on 13 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tgc Holdings Limited

Chapelshade House 78-84 Bell Street, Dundee, DD1 1HN, Scotland

Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House - Uk
Registration number Sc504905
Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-02-282021-02-282022-02-282023-02-28
Net Worth32 24861 356160 368       
Balance Sheet
Cash Bank On Hand  86 914219 39738 368244 618126 253179 833180 65342 440
Current Assets52 461134 217210 431230 876218 525264 286140 238202 399207 18267 038
Debtors52 461120 125123 51711 479180 15719 66813 98522 56626 52924 598
Other Debtors  111 959  17410 9855 8089 7717 840
Cash Bank In Hand 14 09286 914       
Property Plant Equipment  25 062       
Tangible Fixed Assets75 18750 12525 062       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve32 14861 256160 268       
Shareholder Funds32 24861 356160 368       
Other
Amounts Owed By Related Parties        16 75816 758
Amounts Owed To Group Undertakings   217 382202 540241 169120 719140 679140 67910 000
Average Number Employees During Period     11111
Creditors  75 125230 776218 425264 186140 138141 302148 11519 811
Net Current Assets Liabilities-42 93911 231135 30610010010010061 09759 06747 227
Other Creditors  -1 -16 74417 980 8133 188
Trade Creditors Trade Payables  62 776 15 88616 2731 4396236 6236 623
Accumulated Depreciation Impairment Property Plant Equipment  75 188       
Amounts Owed By Group Undertakings    113 43019 4943 00016 75816 758 
Creditors Due Within One Year95 400122 98675 125       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   75 188      
Disposals Property Plant Equipment   100 250      
Number Shares Allotted100100100       
Other Taxation Social Security Payable  12 35013 394      
Par Value Share111       
Property Plant Equipment Gross Cost  100 250       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions100 250         
Tangible Fixed Assets Cost Or Valuation100 250100 250        
Tangible Fixed Assets Depreciation25 06350 12575 188       
Tangible Fixed Assets Depreciation Charged In Period25 06325 06225 063       
Total Assets Less Current Liabilities32 24861 356160 36810010010010061 09759 067 
Trade Debtors Trade Receivables  11 55811 47966 727     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Small company accounts made up to Tue, 28th Feb 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements