Company NamePerthshire Mortgage And Property Company Limited
Company StatusDissolved
Company NumberSC029180
CategoryPrivate Limited Company
Incorporation Date11 December 1952(71 years, 5 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Hunt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1989(36 years, 1 month after company formation)
Appointment Duration34 years, 6 months (closed 11 July 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKirklands
Kirkton Of Mailer Road
Craigend
Perthshire
PH2 0SS
Scotland
Secretary NameAnderson Beaton Lamond Solicitors (Corporation)
StatusClosed
Appointed02 June 2005(52 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 11 July 2023)
Correspondence AddressBordeaux House 31
Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
Director NameThomas Hope Fenton Myles
NationalityBritish
StatusResigned
Appointed04 January 1989(36 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 October 1989)
RoleSolicitor
Correspondence AddressNewfargie House
Gateside
Fife
Director NameGeorge Cameron Young
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(36 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1992)
RoleRetired
Correspondence Address38 Angus Road
Scone
Perth
Perthshire
PH2 6RA
Scotland
Secretary NameGeorge Cameron Young
NationalityBritish
StatusResigned
Appointed04 January 1989(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address38 Angus Road
Scone
Perth
Perthshire
PH2 6RA
Scotland
Director NameMr David James Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(40 years after company formation)
Appointment Duration18 years, 3 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDundarroch
25 Main Street Methven
Perth
PH1 3PU
Scotland
Secretary NameCampbell Brooke & Myles (Corporation)
StatusResigned
Appointed01 May 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 1999)
Correspondence Address72 Tay Street
Perth
Perthshire
PH1 5LE
Scotland
Secretary NameMcCash & Hunter (Corporation)
StatusResigned
Appointed01 March 1999(46 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2005)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5PE
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£116,115
Cash£8,503
Current Liabilities£152

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 July 2023Final Gazette dissolved following liquidation (1 page)
11 April 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
25 June 2021Registered office address changed from Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 June 2021 (2 pages)
23 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
(1 page)
15 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,300
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,300
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,300
(6 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,300
(6 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,300
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,300
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,300
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,300
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Termination of appointment of David Smith as a director (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of David Smith as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Andrew Hunt on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David James Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Hunt on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anderson Beaton Lamond Solicitors on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David James Smith on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anderson Beaton Lamond Solicitors on 23 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 03/01/09; full list of members (8 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 03/01/09; full list of members (8 pages)
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)
1 February 2008Return made up to 03/01/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Return made up to 03/01/08; full list of members (5 pages)
8 January 2007Return made up to 03/01/07; full list of members (12 pages)
8 January 2007Return made up to 03/01/07; full list of members (12 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 03/01/06; full list of members (12 pages)
23 January 2006Return made up to 03/01/06; full list of members (12 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Registered office changed on 02/08/05 from: 25 south methven street perth PH1 5ES (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 south methven street perth PH1 5ES (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
22 January 2005Return made up to 03/01/05; full list of members (12 pages)
22 January 2005Return made up to 03/01/05; full list of members (12 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Return made up to 03/01/04; full list of members (12 pages)
27 January 2004Return made up to 03/01/04; full list of members (12 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2003Return made up to 03/01/03; full list of members (12 pages)
9 January 2003Return made up to 03/01/03; full list of members (12 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2002Return made up to 03/01/02; full list of members (11 pages)
14 January 2002Return made up to 03/01/02; full list of members (11 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2001Return made up to 03/01/01; full list of members (11 pages)
7 January 2001Return made up to 03/01/01; full list of members (11 pages)
18 August 2000Full accounts made up to 31 March 2000 (12 pages)
18 August 2000Full accounts made up to 31 March 2000 (12 pages)
10 January 2000Return made up to 03/01/00; full list of members (10 pages)
10 January 2000Return made up to 03/01/00; full list of members (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 December 1999Full accounts made up to 31 March 1999 (12 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 72 tay street perth PH1 5LE (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 tay street perth PH1 5LE (1 page)
7 January 1999Return made up to 03/01/99; full list of members (6 pages)
7 January 1999Return made up to 03/01/99; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 January 1998Return made up to 03/01/98; no change of members (5 pages)
23 January 1998Return made up to 03/01/98; no change of members (5 pages)
21 November 1997Full accounts made up to 31 March 1997 (13 pages)
21 November 1997Full accounts made up to 31 March 1997 (13 pages)
23 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
25 January 1996Return made up to 03/01/96; full list of members (6 pages)
25 January 1996Return made up to 03/01/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (13 pages)
12 December 1995Full accounts made up to 31 March 1995 (13 pages)