The Jeely Piece Club GLASGOW


The Jeely Piece Club started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC260116. The The Jeely Piece Club company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Glasgow at 55 Machrie Drive. Postal code: G45 0AL.

At present there are 6 directors in the the company, namely Donnamarie S., Fiona R. and William S. and others. In addition one secretary - Elaine M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Jeely Piece Club Address / Contact

Office Address 55 Machrie Drive
Office Address2 Castlemilk
Town Glasgow
Post code G45 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260116
Date of Incorporation Tue, 2nd Dec 2003
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Elaine M.

Position: Secretary

Appointed: 29 November 2022

Donnamarie S.

Position: Director

Appointed: 29 November 2022

Fiona R.

Position: Director

Appointed: 19 July 2018

William S.

Position: Director

Appointed: 19 July 2018

Delia H.

Position: Director

Appointed: 19 July 2018

June H.

Position: Director

Appointed: 26 July 2016

Janice D.

Position: Director

Appointed: 02 October 2009

Jacqueline M.

Position: Director

Appointed: 16 March 2022

Resigned: 29 November 2022

Leanne A.

Position: Director

Appointed: 27 September 2019

Resigned: 20 July 2021

Irene E.

Position: Director

Appointed: 01 April 2010

Resigned: 28 December 2016

Marion R.

Position: Director

Appointed: 01 April 2010

Resigned: 24 July 2017

Tracey B.

Position: Secretary

Appointed: 26 March 2007

Resigned: 29 November 2022

Helen L.

Position: Director

Appointed: 29 June 2006

Resigned: 10 January 2008

Thomas R.

Position: Director

Appointed: 25 November 2005

Resigned: 02 October 2009

Catherine M.

Position: Director

Appointed: 06 May 2004

Resigned: 10 December 2004

Ashleigh S.

Position: Director

Appointed: 06 May 2004

Resigned: 02 October 2009

Kathleen H.

Position: Director

Appointed: 06 May 2004

Resigned: 10 January 2008

Margaret D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 December 2009

Bridget L.

Position: Director

Appointed: 06 May 2004

Resigned: 26 January 2006

Tracey L.

Position: Director

Appointed: 06 May 2004

Resigned: 26 January 2006

Stephen B.

Position: Director

Appointed: 06 May 2004

Resigned: 04 September 2023

Agnes R.

Position: Director

Appointed: 02 December 2003

Resigned: 08 December 2020

Maureen D.

Position: Director

Appointed: 02 December 2003

Resigned: 28 August 2023

Ann C.

Position: Director

Appointed: 02 December 2003

Resigned: 25 November 2005

Elizabeth G.

Position: Director

Appointed: 02 December 2003

Resigned: 12 December 2006

Ian B.

Position: Director

Appointed: 02 December 2003

Resigned: 15 March 2016

Mary M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 23 March 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On November 30, 2023 new director was appointed.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements