Background WavePink WaveYellow Wave

PEOPLES LIVERPOOL LIMITED (SC112752)

PEOPLES LIVERPOOL LIMITED (SC112752) is an active UK company. incorporated on 15 August 1988. with registered office in Callender Road. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. PEOPLES LIVERPOOL LIMITED has been registered for 37 years. Current directors include CONNOLLY, Jennifer, CURRY, Danielle Elizabeth, DEWAR, Lianne and 7 others.

Company Number
SC112752
Status
active
Type
ltd
Incorporated
15 August 1988
Age
37 years
Address
Callender Road, FK1 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
CONNOLLY, Jennifer, CURRY, Danielle Elizabeth, DEWAR, Lianne, GILDA, Brian Paton, GILDA, Nicola Sara, JOHANNESEN, John, MCDIVITT, Darren James Stalker, MORRISON, Roy Justin, NEWTON, Jeffrey Phillip, Car Sales Director, RAMSAY, Stewart Mitchell
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLES LIVERPOOL LIMITED

PEOPLES LIVERPOOL LIMITED is an active company incorporated on 15 August 1988 with the registered office located in Callender Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. PEOPLES LIVERPOOL LIMITED was registered 37 years ago.(SIC: 45400)

Status

active

Active since 37 years ago

Company No

SC112752

LTD Company

Age

37 Years

Incorporated 15 August 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

WEST GEORGE STREET (399) LIMITED
From: 15 August 1988To: 20 September 1988
Contact
Address

Callender Road Falkirk , FK1 1SQ,

Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Loan Cleared
Nov 13
Director Joined
Feb 14
Director Left
Oct 16
Director Joined
Jul 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Secretary
Appointed 09 Dec 1993

CONNOLLY, Jennifer

Active
Callender RoadFK1 1SQ
Born September 1985
Director
Appointed 10 Nov 2025

CURRY, Danielle Elizabeth

Active
Callender RoadFK1 1SQ
Born December 1981
Director
Appointed 10 Nov 2025

DEWAR, Lianne

Active
Callender RoadFK1 1SQ
Born February 1987
Director
Appointed 22 Dec 2025

GILDA, Brian Paton

Active
Cultins Road, EdinburghEH11 4DF
Born April 1949
Director
Appointed N/A

GILDA, Nicola Sara

Active
Callender RoadFK1 1SQ
Born June 1975
Director
Appointed 28 Oct 2005

JOHANNESEN, John

Active
Callender RoadFK1 1SQ
Born August 1980
Director
Appointed 19 Mar 2022

MCDIVITT, Darren James Stalker

Active
Callender RoadFK1 1SQ
Born September 1984
Director
Appointed 26 Jul 2022

MORRISON, Roy Justin

Active
Callender RoadFK1 1SQ
Born March 1968
Director
Appointed 23 Jul 2020

NEWTON, Jeffrey Phillip, Car Sales Director

Active
Callender RoadFK1 1SQ
Born February 1973
Director
Appointed 04 Feb 2014

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Born October 1957
Director
Appointed 18 Nov 1991

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Secretary
Appointed N/A
Resigned 09 Dec 1993

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 15 Aug 1988
Resigned 01 Sept 1988

BROWN, John Richard

Resigned
44 Harewood Avenue, SaleM33 5BY
Born January 1946
Director
Appointed 31 Jul 1998
Resigned 21 Nov 2005

CLEZY, Kenneth

Resigned
Callender RoadFK1 1SQ
Born May 1959
Director
Appointed 19 Mar 2022
Resigned 29 Jul 2022

FOX, Frank

Resigned
15 Wilbraham Road, NorthwichCW8 3JX
Director
Appointed 08 Dec 1989
Resigned 21 Dec 1990

HIGGINS, Gary Thomas

Resigned
63 Redsands, OrmskirkL39 4SG
Born November 1957
Director
Appointed 31 Jul 1998
Resigned 03 Jun 2009

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Born April 1936
Director
Appointed N/A
Resigned 09 Dec 1993

MCGOLDRICK, David Charles

Resigned
28 Ribchester Way, PrescotL35 1RW
Born February 1965
Director
Appointed 04 Jul 2000
Resigned 15 Oct 2000

OATWAY, Barry

Resigned
2 Warren Drive, WarringtonWA4 5BN
Born October 1949
Director
Appointed 01 Apr 1993
Resigned 22 Feb 1994

RICHARDSON, Philip Robin

Resigned
Longfield, Near LiverpoolL37 3LD
Born December 1949
Director
Appointed N/A
Resigned 21 Dec 1990

WARING, Philip John

Resigned
12 Broughton Road, BiggarML12 6HA
Born May 1957
Director
Appointed 24 Aug 1990
Resigned 12 Nov 1992

WATERHOUSE, Jacqueline Stewart

Resigned
Callender RoadFK1 1SQ
Born February 1946
Director
Appointed 31 Jul 1998
Resigned 31 Oct 2016

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 15 Aug 1988
Resigned 01 Sept 1988

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 15 Aug 1988
Resigned 01 Sept 1988

Persons with significant control

1

Callendar Road, FalkirkFK1 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 June 2014
466(Scot)466(Scot)
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
5 March 2010
MG03sMG03s
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Mortgage Alter Floating Charge
4 February 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 February 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 February 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 February 2004
466(Scot)466(Scot)
Legacy
4 February 2004
410(Scot)410(Scot)
Legacy
4 February 2004
410(Scot)410(Scot)
Legacy
11 January 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
19 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 July 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 July 2003
466(Scot)466(Scot)
Legacy
27 May 2003
410(Scot)410(Scot)
Legacy
27 May 2003
410(Scot)410(Scot)
Legacy
6 May 2003
419a(Scot)419a(Scot)
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
23 July 1999
419a(Scot)419a(Scot)
Legacy
12 May 1999
410(Scot)410(Scot)
Legacy
12 May 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
19 April 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
288288
Legacy
25 July 1991
410(Scot)410(Scot)
Legacy
1 February 1991
363aAnnual Return
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
13 November 1989
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 October 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 October 1989
466(Scot)466(Scot)
Legacy
15 September 1989
410(Scot)410(Scot)
Miscellaneous
10 April 1989
MISCMISC
Legacy
10 April 1989
225(2)225(2)
Legacy
1 March 1989
410(Scot)410(Scot)
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
410(Scot)410(Scot)
Legacy
24 November 1988
410(Scot)410(Scot)
Miscellaneous
24 November 1988
MISCMISC
Legacy
11 November 1988
410(Scot)410(Scot)
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Certificate Change Of Name Company
19 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1988
287Change of Registered Office
Miscellaneous
14 September 1988
MISCMISC
Resolution
14 September 1988
RESOLUTIONSResolutions
Incorporation Company
15 August 1988
NEWINCIncorporation