Background WavePink WaveYellow Wave

THE JEELY PIECE CLUB (SC260116)

THE JEELY PIECE CLUB (SC260116) is an active UK company. incorporated on 2 December 2003. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. THE JEELY PIECE CLUB has been registered for 22 years. Current directors include DEVLIN, James, DONNET, Lorna, HENRY, Delia Marie and 4 others.

Company Number
SC260116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 2003
Age
22 years
Address
55 Machrie Drive, Glasgow, G45 0AL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEVLIN, James, DONNET, Lorna, HENRY, Delia Marie, LAMONT, Grace, SPEIRS, William Stewart Colin, STEEL, Donnamarie, THOMSON, Heather Margaret Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JEELY PIECE CLUB

THE JEELY PIECE CLUB is an active company incorporated on 2 December 2003 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE JEELY PIECE CLUB was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

SC260116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

55 Machrie Drive Castlemilk Glasgow, G45 0AL,

Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

MCKENNA, Elaine

Active
55 Machrie Drive, GlasgowG45 0AL
Secretary
Appointed 29 Nov 2022

DEVLIN, James

Active
55 Machrie Drive, GlasgowG45 0AL
Born August 1971
Director
Appointed 06 May 2024

DONNET, Lorna

Active
55 Machrie Drive, GlasgowG45 0AL
Born December 1979
Director
Appointed 30 Nov 2023

HENRY, Delia Marie

Active
55 Machrie Drive, GlasgowG45 0AL
Born December 1952
Director
Appointed 19 Jul 2018

LAMONT, Grace

Active
55 Machrie Drive, GlasgowG45 0AL
Born June 1958
Director
Appointed 14 Mar 2024

SPEIRS, William Stewart Colin

Active
55 Machrie Drive, GlasgowG45 0AL
Born October 1954
Director
Appointed 19 Jul 2018

STEEL, Donnamarie

Active
55 Machrie Drive, GlasgowG45 0AL
Born June 1987
Director
Appointed 29 Nov 2022

THOMSON, Heather Margaret Elizabeth

Active
55 Machrie Drive, GlasgowG45 0AL
Born December 2001
Director
Appointed 06 Jun 2025

BLACK, Tracey

Resigned
55 Machrie Drive, GlasgowG45 0AL
Secretary
Appointed 26 Mar 2007
Resigned 29 Nov 2022

MILLER, Mary Glen

Resigned
15 Castlemilk Drive, GlasgowG45 9TL
Secretary
Appointed 02 Dec 2003
Resigned 23 Mar 2007

ARCHIBALD, Leanne

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born March 1983
Director
Appointed 27 Sept 2019
Resigned 20 Jul 2021

BAILLIE, Ian David Hunter

Resigned
Cragdale, GlasgowG74 4QJ
Born December 1940
Director
Appointed 02 Dec 2003
Resigned 15 Mar 2016

BRYAN, Stephen William

Resigned
Grangefarm Cottages, KirkcaldyKY2 5UH
Born March 1936
Director
Appointed 06 May 2004
Resigned 04 Sept 2023

CAMPBELL, Ann Black

Resigned
Ardluing, KilmunPA23 8RY
Born June 1963
Director
Appointed 02 Dec 2003
Resigned 25 Nov 2005

DONALDSON, Janice

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born June 1950
Director
Appointed 02 Oct 2009
Resigned 22 Nov 2024

DOUGLAS, Maureen

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born May 1958
Director
Appointed 02 Dec 2003
Resigned 28 Aug 2023

DURNING, Margaret Newton

Resigned
15 Croftside Avenue, GlasgowG44 5LA
Born November 1967
Director
Appointed 06 May 2004
Resigned 01 Dec 2009

EDGAR, Irene Margaret

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born March 1952
Director
Appointed 01 Apr 2010
Resigned 28 Dec 2016

GALLAGHER, Elizabeth

Resigned
33 Drakemire Drive, GlasgowG45 9SE
Born December 1920
Director
Appointed 02 Dec 2003
Resigned 12 Dec 2006

HARLEY, Denis

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born August 1951
Director
Appointed 08 Jan 2024
Resigned 23 Nov 2024

HOUSTON, Kathleen

Resigned
6 Stravanan Court, GlasgowG45 9LB
Born December 1960
Director
Appointed 06 May 2004
Resigned 10 Jan 2008

HUNTER, June

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born September 1951
Director
Appointed 26 Jul 2016
Resigned 06 Mar 2026

LAMONT, Helen

Resigned
46 Downcraig Terrace, GlasgowG45 9PA
Born April 1961
Director
Appointed 29 Jun 2006
Resigned 10 Jan 2008

LANG, Bridget

Resigned
38 Flat 1/2, GlasgowG45 0ER
Born December 1971
Director
Appointed 06 May 2004
Resigned 26 Jan 2006

LOGUE, Hugh

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born February 1975
Director
Appointed 06 Jun 2025
Resigned 28 Nov 2025

LOUGHERY, Tracey

Resigned
39 Hoddam Avenue, GlasgowG45 0EY
Born April 1972
Director
Appointed 06 May 2004
Resigned 26 Jan 2006

MCIVER, Jacqueline

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born July 1966
Director
Appointed 16 Mar 2022
Resigned 29 Nov 2022

MILLIGAN, Catherine

Resigned
25 Croftfoot Quadrant, GlasgowG45 9HN
Born August 1963
Director
Appointed 06 May 2004
Resigned 10 Dec 2004

RAMSAY, Fiona Jeanette

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born January 1962
Director
Appointed 19 Jul 2018
Resigned 14 Mar 2025

REAY, Thomas Wilfred

Resigned
65 Menock Road, GlasgowG44 5SB
Born May 1943
Director
Appointed 25 Nov 2005
Resigned 02 Oct 2009

REW, Marion Thomas

Resigned
55 Machrie Drive, GlasgowG45 0AL
Born June 1968
Director
Appointed 01 Apr 2010
Resigned 24 Jul 2017

RILEY, Agnes Patricia

Resigned
433 Carmunnock Road, GlasgowG45 9DH
Born March 1937
Director
Appointed 02 Dec 2003
Resigned 08 Dec 2020

SEMPLE, Ashleigh

Resigned
22 Raithburn Road, GlasgowG45 9RP
Born November 1979
Director
Appointed 06 May 2004
Resigned 02 Oct 2009
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Memorandum Articles
21 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
4 March 2005
225Change of Accounting Reference Date
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation