Company NamePerthshire Chamber Of Commerce.
Company StatusActive
Company NumberSC021856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1941(82 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameVictoria Unite
NationalityBritish
StatusCurrent
Appointed08 August 2006(64 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameMr Steven Scott Stewart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(67 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(68 years after company formation)
Appointment Duration14 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perth & Kinross
PH7 3LQ
Scotland
Director NameMr Andrew David Scott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(75 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address19 South Street, Milnathort South Street
Milnathort
Kinross
KY13 9XA
Scotland
Director NameMr Richard Robin Kerr Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2019(77 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Manager
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameMr Keith Michael Scobbie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(77 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePartner
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameLori McGaffney
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(77 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NamePraveen Tirumal Reddy Kumar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(77 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameTrudie Imrie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(77 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameMs Nicola Jane Burns
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2021(80 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Or Marketing
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameMichael Andrew Archibald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(47 years, 8 months after company formation)
Appointment Duration8 years (resigned 18 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWychwood
Culdeesland Road, Methven
Perth
Perthshire
PH1 3QE
Scotland
Director NamePhilip Chapman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 June 1991)
RoleCentre Manager
Correspondence Address6 Cairnie Road
Glencarse
Perth
Perthshire
PH2 7NA
Scotland
Director NameAlastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(47 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence AddressBrookfield
Drummond Terrace
Crieff
Perthshire
PH7 4AN
Scotland
Secretary NameMargaret Jean Watson
NationalityBritish
StatusResigned
Appointed01 June 1989(47 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address5 Queens Court
Queens Avenue
Perth
PH2 0ES
Scotland
Director NameAlexander George Cargill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(48 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressShenavall
Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameJohn Brodie
NationalityBritish
StatusResigned
Appointed11 June 1990(48 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 1991)
RoleBank Manager
Correspondence Address"Ardleigh"
Rosemount
Blairgowrie
Perthshire
PH10 6JY
Scotland
Director NameJames Cruickshank
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(49 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1994)
RoleFinance Director
Correspondence Address18 Kirkhill Drive
Luncarty
Perth
Perthshire
PH1 3UR
Scotland
Director NameMr Ewen Irving Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(52 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDrumgarland
Drum
Kinross
Fife
KY13 0UL
Scotland
Director NameWalter Crosbie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(53 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1996)
RoleArea Manager
Correspondence Address14 Lauder Crescent
Perth
PH1 1SU
Scotland
Secretary NameMr Ian Edward Williams
NationalityBritish
StatusResigned
Appointed27 August 1998(56 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 September 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameGordon Fraser Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2000)
RoleHotelier
Correspondence AddressBoatland
Isla Road
Perth
PH2 7HQ
Scotland
Secretary NamePhilip Joseph Francis Taylor
NationalityBritish
StatusResigned
Appointed06 September 1999(57 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressBeaufort House
Isla Road
Perth
Perthshire
PH2 7HQ
Scotland
Secretary NameMarilyn MacDonald Wallace
NationalityBritish
StatusResigned
Appointed01 June 2000(58 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 2006)
RoleCompany Director
Correspondence Address23 Cornhill Road
Perth
PH1 1LR
Scotland
Director NameMark Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(59 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernhill House
Manse Road
Perth
Perthshire
PH2 7AF
Scotland
Director NameDr Duncan Robert Bury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2003)
RoleBusiness Consultant
Correspondence Address7 Brompton Terrace
Perth
Perthshire
PH2 7DH
Scotland
Director NameMr Ian Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(59 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2005)
RolePublican
Country of ResidenceScotland
Correspondence Address5 St Johns Place
Perth
PH1 5SZ
Scotland
Director NameMr Gordon Wilson Bannerman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(59 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 July 2005)
RoleJournalist
Country of ResidenceScotland
Correspondence Address3 Harper Way
Scone
Perth
PH2 6PW
Scotland
Director NameMr Gordon Mitchell Butt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(60 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressFerndale
2 Hillside Dundee Road
Perth
Perthshire
PH2 7BA
Scotland
Director NameMr Arthur Ballingall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(61 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2007)
RoleManaging Director
Correspondence Address1 Kirkcroft Brae
The Meadows
Liff,Angus
DD2 5RT
Scotland
Director NamePhilip John Bolland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(63 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 July 2009)
RoleCommercial Banking Manager
Correspondence AddressWestfield
101 Glasgow Road
Perth
Perthshire
PH2 0PQ
Scotland
Director NameMichael Edwin Beale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(65 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 June 2020)
RoleRetired Headmaster
Country of ResidenceScotland
Correspondence AddressPitkeathly Mill
Bridge Of Earn
Perth & Kinross
PH2 9HL
Scotland
Director NameMr James Cameron Barclay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(65 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummerhill Bellwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Alastair Byres
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(67 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressPinewood Brucefield Road
Blairgowrie
Perthshire
PH10 6LA
Scotland
Director NameGrant Ager
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(70 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFairfield Housing Association Fairfield Avenue
Perth
PH1 2TF
Scotland

Contact

Websitebusinessstarawards.com
Telephone01738 448325
Telephone regionPerth

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£112,293
Gross Profit£77,284
Net Worth£59,336
Cash£45,957
Current Liabilities£29,596

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

6 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 June 2022Termination of appointment of Joanne Grimmond as a director on 16 December 2021 (1 page)
21 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Ross Graham as a director on 16 December 2021 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 March 2022Appointment of Ms Nicola Jane Burns as a director on 16 December 2021 (2 pages)
22 July 2021Appointment of Mr Richard Robin Kerr Elliott as a director on 28 February 2019 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2021Register inspection address has been changed from C/O Vicki Unite Saltire House 3 Whitefriars Crescent Perth PH2 0PA Scotland to 66 Tay Street Perth PH2 8RA (1 page)
23 June 2021Termination of appointment of Michael Edwin Beale as a director on 30 June 2020 (1 page)
23 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 August 2020Registered office address changed from Saltire House 3 Whitefriars Crescent Perth PH2 0PA to 66 Tay Street Perth PH2 8RA on 10 August 2020 (1 page)
31 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 July 2020Termination of appointment of Michael James Mcdiarmid as a director on 28 February 2019 (1 page)
31 July 2020Termination of appointment of Kerr Elliott as a director on 28 February 2019 (1 page)
30 July 2020Termination of appointment of George David Stubbs as a director on 28 February 2019 (1 page)
24 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 March 2020Appointment of Praveen Tirumal Reddy Kumar as a director on 28 February 2019 (2 pages)
16 January 2020Appointment of Mr Keith Michael Scobbie as a director on 28 February 2019 (2 pages)
14 January 2020Appointment of Kerr Elliott as a director on 28 February 2019 (2 pages)
13 January 2020Appointment of Lori Mcgaffney as a director on 28 February 2019 (2 pages)
13 January 2020Appointment of Trudie Imrie as a director on 28 February 2019 (2 pages)
19 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 March 2019Notification of a person with significant control statement (2 pages)
28 January 2019Termination of appointment of Grant Ager as a director on 7 June 2018 (1 page)
28 January 2019Termination of appointment of David Sands as a director on 30 October 2017 (1 page)
14 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017Appointment of Ms Joanne Grimmond as a director on 30 October 2016 (2 pages)
30 October 2017Appointment of Ms Joanne Grimmond as a director on 30 October 2016 (2 pages)
10 July 2017Termination of appointment of Jillian Page as a director on 31 October 2016 (1 page)
10 July 2017Termination of appointment of Keith Michael Scobbie as a director on 31 October 2016 (1 page)
10 July 2017Appointment of Mr Andrew David Scott as a director on 31 October 2016 (2 pages)
10 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Keith Michael Scobbie as a director on 31 October 2016 (1 page)
10 July 2017Appointment of Mr Andrew David Scott as a director on 31 October 2016 (2 pages)
10 July 2017Termination of appointment of Jillian Page as a director on 31 October 2016 (1 page)
7 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
27 May 2016Annual return made up to 10 May 2016 no member list (12 pages)
27 May 2016Termination of appointment of Sara Elizabeth Wood as a director on 29 September 2015 (1 page)
27 May 2016Annual return made up to 10 May 2016 no member list (12 pages)
27 May 2016Termination of appointment of Sara Elizabeth Wood as a director on 29 September 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (14 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (14 pages)
2 July 2015Termination of appointment of Cathy Joss as a director on 17 September 2014 (1 page)
2 July 2015Appointment of Mr David Sands as a director on 23 February 2015 (2 pages)
2 July 2015Annual return made up to 10 May 2015 no member list (13 pages)
2 July 2015Termination of appointment of Anne Margaret Smith as a director on 17 September 2014 (1 page)
2 July 2015Appointment of Mr David Sands as a director on 23 February 2015 (2 pages)
2 July 2015Termination of appointment of Anne Margaret Smith as a director on 17 September 2014 (1 page)
2 July 2015Termination of appointment of Cathy Joss as a director on 17 September 2014 (1 page)
2 July 2015Annual return made up to 10 May 2015 no member list (13 pages)
2 July 2015Termination of appointment of Robert Arthur Niven as a director on 28 February 2015 (1 page)
2 July 2015Termination of appointment of Robert Arthur Niven as a director on 28 February 2015 (1 page)
10 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
10 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
10 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
10 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
17 July 2014Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page)
17 July 2014Annual return made up to 10 May 2014 no member list (16 pages)
17 July 2014Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page)
17 July 2014Annual return made up to 10 May 2014 no member list (16 pages)
17 July 2014Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page)
17 July 2014Register inspection address has been changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Saltire House 3 Whitefriars Crescent Perth PH2 0PA (1 page)
17 July 2014Register inspection address has been changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Saltire House 3 Whitefriars Crescent Perth PH2 0PA (1 page)
11 July 2014Appointment of Mr George David Stubbs as a director (2 pages)
11 July 2014Appointment of Mr Ross Graham as a director (2 pages)
11 July 2014Appointment of Mr Ross Graham as a director (2 pages)
11 July 2014Termination of appointment of Gary Robinson as a director (1 page)
11 July 2014Appointment of Mr George David Stubbs as a director (2 pages)
11 July 2014Termination of appointment of Gary Robinson as a director (1 page)
8 August 2013Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Victoria Unite on 1 July 2013 (1 page)
8 August 2013Annual return made up to 10 May 2013 no member list (16 pages)
8 August 2013Termination of appointment of Paul Shields as a director (1 page)
8 August 2013Secretary's details changed for Victoria Unite on 1 July 2013 (1 page)
8 August 2013Termination of appointment of Russell Keiller as a director (1 page)
8 August 2013Annual return made up to 10 May 2013 no member list (16 pages)
8 August 2013Termination of appointment of Russell Keiller as a director (1 page)
8 August 2013Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Paul Shields as a director (1 page)
8 August 2013Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Victoria Unite on 1 July 2013 (1 page)
8 August 2013Director's details changed for Grant Ager on 23 July 2013 (2 pages)
8 August 2013Director's details changed for Grant Ager on 23 July 2013 (2 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 July 2013Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages)
11 July 2013Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages)
11 July 2013Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages)
26 June 2013Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Grant Ager on 10 December 2012 (2 pages)
26 June 2013Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages)
26 June 2013Director's details changed for Grant Ager on 10 December 2012 (2 pages)
25 June 2013Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages)
25 June 2013Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages)
25 June 2013Termination of appointment of James Stewart as a director (1 page)
25 June 2013Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages)
25 June 2013Termination of appointment of James Stewart as a director (1 page)
6 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
25 June 2012Annual return made up to 10 May 2012 no member list (18 pages)
25 June 2012Annual return made up to 10 May 2012 no member list (18 pages)
22 June 2012Appointment of Grant Ager as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
22 June 2012Appointment of Gary Robinson as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(3 pages)
22 June 2012Appointment of Grant Ager as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
22 June 2012Appointment of Ms Jillian Page as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
22 June 2012Appointment of Ms Sara Wood as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
22 June 2012Appointment of Ms Sara Wood as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
22 June 2012Termination of appointment of John Picken as a director (1 page)
22 June 2012Appointment of Gary Robinson as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(3 pages)
22 June 2012Termination of appointment of John Picken as a director (1 page)
22 June 2012Appointment of Ms Jillian Page as a director
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(2 pages)
4 April 2012Termination of appointment of Alastair Byres as a director (1 page)
4 April 2012Termination of appointment of Alastair Byres as a director (1 page)
22 June 2011Director's details changed for Mr Steven Scott Stewart on 10 May 2011 (2 pages)
22 June 2011Annual return made up to 10 May 2011 no member list (15 pages)
22 June 2011Director's details changed for Mr Steven Scott Stewart on 10 May 2011 (2 pages)
22 June 2011Annual return made up to 10 May 2011 no member list (15 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
11 April 2011Termination of appointment of John Edwards as a director (1 page)
11 April 2011Termination of appointment of John Stephen as a director (1 page)
11 April 2011Termination of appointment of James Barclay as a director (1 page)
11 April 2011Termination of appointment of James Barclay as a director (1 page)
11 April 2011Termination of appointment of Maureen Young as a director (1 page)
11 April 2011Termination of appointment of John Edwards as a director (1 page)
11 April 2011Termination of appointment of Maureen Young as a director (1 page)
11 April 2011Termination of appointment of John Stephen as a director (1 page)
15 December 2010Appointment of Mr James Alexander Stewart as a director (2 pages)
15 December 2010Appointment of Mr James Alexander Stewart as a director (2 pages)
15 December 2010Appointment of Mr Michael James Mcdiarmid as a director (2 pages)
15 December 2010Appointment of Ms Cathy Joss as a director (2 pages)
15 December 2010Appointment of Mr Robin Niven as a director (2 pages)
15 December 2010Appointment of Mr Steven Scott Stewart as a director (1 page)
15 December 2010Appointment of Ms Cathy Joss as a director (2 pages)
15 December 2010Appointment of Mr Robin Niven as a director (2 pages)
15 December 2010Appointment of Mr Steven Scott Stewart as a director (1 page)
15 December 2010Appointment of Mr Michael James Mcdiarmid as a director (2 pages)
14 December 2010Director's details changed for Mr Gordon Kenneth Stephen Leckie on 12 December 2009 (2 pages)
14 December 2010Director's details changed for Mr Gordon Kenneth Stephen Leckie on 12 December 2009 (2 pages)
13 December 2010Appointment of Mr Gordon Kenneth Stephen Leckie as a director (1 page)
13 December 2010Appointment of Mr Gordon Kenneth Stephen Leckie as a director (1 page)
15 June 2010Annual return made up to 10 May 2010 no member list (8 pages)
15 June 2010Director's details changed for Mr Keith Michael Scobbie on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr John Picken on 20 April 2010 (2 pages)
15 June 2010Director's details changed for John Scott Edwards on 20 April 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for John Scott Edwards on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Maureen Elizabeth Young on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Maureen Elizabeth Young on 20 April 2010 (2 pages)
15 June 2010Director's details changed for John William Stephen on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Michael Edwin Beale on 20 April 2010 (2 pages)
15 June 2010Annual return made up to 10 May 2010 no member list (8 pages)
15 June 2010Director's details changed for John William Stephen on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Anne Margaret Smith on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Alastair Byres on 20 April 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael Edwin Beale on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Anne Margaret Smith on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Russell Keiller on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr John Picken on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Alastair Byres on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Keith Michael Scobbie on 20 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Russell Keiller on 20 April 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2009Annual return made up to 10/05/09 (7 pages)
12 August 2009Annual return made up to 10/05/09 (7 pages)
11 August 2009Appointment terminated director philip bolland (1 page)
11 August 2009Appointment terminated director euan ferguson (1 page)
11 August 2009Appointment terminated director alastair dorward (1 page)
11 August 2009Appointment terminated director mandy exley (1 page)
11 August 2009Appointment terminated director mandy exley (1 page)
11 August 2009Appointment terminated director euan ferguson (1 page)
11 August 2009Appointment terminated director alastair dorward (1 page)
11 August 2009Appointment terminated director philip bolland (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Director appointed mr russell keiller (1 page)
15 June 2009Director appointed mr alastair byres (1 page)
15 June 2009Director appointed mr russell keiller (1 page)
15 June 2009Director appointed mr alastair byres (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Director appointed mr john picken (1 page)
21 January 2009Director appointed mr john picken (1 page)
9 January 2009Appointment terminated director roderick sim (1 page)
9 January 2009Appointment terminated director roderick sim (1 page)
12 June 2008Annual return made up to 10/05/08 (5 pages)
12 June 2008Annual return made up to 10/05/08 (5 pages)
10 June 2008Director appointed mr keith michael scobbie (1 page)
10 June 2008Appointment terminated director arthur ballingall (1 page)
10 June 2008Director appointed mr keith michael scobbie (1 page)
10 June 2008Director appointed mrs anne margaret smith (1 page)
10 June 2008Director appointed mrs anne margaret smith (1 page)
10 June 2008Appointment terminated director arthur ballingall (1 page)
9 June 2008Director appointed mr paul gerrard shields (1 page)
9 June 2008Director appointed mr paul gerrard shields (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Registered office changed on 10/07/07 from: the atrium 137 glover street perth PH2 0JB (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Annual return made up to 10/05/07 (4 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: the atrium 137 glover street perth PH2 0JB (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 10/05/07 (4 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (2 pages)
17 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
13 May 2005Annual return made up to 10/05/05 (10 pages)
13 May 2005Annual return made up to 10/05/05 (10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary's particulars changed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 August 2004Memorandum and Articles of Association (23 pages)
6 August 2004Memorandum and Articles of Association (23 pages)
21 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
11 June 2002Accounts for a small company made up to 31 March 2002 (4 pages)
11 June 2002Accounts for a small company made up to 31 March 2002 (4 pages)
22 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
23 April 2002Director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Annual return made up to 27/05/00
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Annual return made up to 27/05/00
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
14 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
22 June 1999Annual return made up to 27/05/99 (10 pages)
22 June 1999Annual return made up to 27/05/99 (10 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
19 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1998Full accounts made up to 31 March 1998 (9 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 March 1997 (8 pages)
24 June 1997Annual return made up to 27/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 June 1997Full accounts made up to 31 March 1997 (8 pages)
24 June 1997Annual return made up to 27/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 May 1997Registered office changed on 31/05/97 from: c/o mcmurray & archibald (perth) LTD shore road perth PH2 0BH (1 page)
31 May 1997Registered office changed on 31/05/97 from: c/o mcmurray & archibald (perth) LTD shore road perth PH2 0BH (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
17 June 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
7 June 1995Full accounts made up to 31 March 1995 (8 pages)
7 June 1995Annual return made up to 27/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1995Full accounts made up to 31 March 1995 (8 pages)
7 June 1995Annual return made up to 27/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
30 September 1941Certificate of incorporation (1 page)
30 September 1941Certificate of incorporation (1 page)