Company NamePermarents Limited
DirectorsPeter Conrad Dykes and Jonathan Mark Dykes
Company StatusActive
Company NumberSC032324
CategoryPrivate Limited Company
Incorporation Date28 May 1957(66 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Conrad Dykes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(46 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Jonathan Mark Dykes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(49 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Rosemary Dykes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(31 years, 10 months after company formation)
Appointment Duration30 years, 5 months (resigned 07 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlyon 16 Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Secretary NameHarold Dykes
NationalityBritish
StatusResigned
Appointed11 April 1989(31 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyon 16a Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Director NameHarold Dykes
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(35 years, 4 months after company formation)
Appointment Duration20 years (resigned 06 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyon 16a Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Director NameMelinda Dykes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(35 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address20 Sandringham Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DU
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Carolyn Socker
8.57%
Ordinary A
30 at £1Jonathan Mark Dykes
8.57%
Ordinary A
30 at £1Peter Dykes
8.57%
Ordinary A
30 at £1Victoria E. Frutin
8.57%
Ordinary A
130 at £1Rosemary Dykes
37.14%
Ordinary A
100 at £1Rosemary Dykes
28.57%
Ordinary B

Financials

Year2014
Net Worth£319,358
Cash£96,733
Current Liabilities£39,088

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

27 August 1965Delivered on: 2 September 1965
Persons entitled: Century Insurance Company Limited, 18 Charlotte Square, Edinburgh, 2

Classification: Bond & disposition in security
Secured details: £30,000.
Particulars: Heritable property 11 st. Vincent place, glasgow 392 duke st, glasgow 937-957 maryhill road, glasgow 89, 99 & 101 brandon street, motherwell 33 raeburn place, edinburgh.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
10 January 2020Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
18 October 2019Termination of appointment of Rosemary Dykes as a director on 7 September 2019 (1 page)
18 October 2019Cessation of Rosemary Dykes as a person with significant control on 7 September 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 350
(6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 350
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350
(6 pages)
15 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 March 2014Registered office address changed from C/O C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 350
(6 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 350
(6 pages)
31 March 2014Registered office address changed from C/O C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ United Kingdom on 31 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 March 2013Director's details changed for Jonathan Mark Dykes on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Jonathan Mark Dykes on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Termination of appointment of Harold Dykes as a director (1 page)
26 November 2012Termination of appointment of Harold Dykes as a secretary (1 page)
26 November 2012Termination of appointment of Harold Dykes as a director (1 page)
26 November 2012Termination of appointment of Harold Dykes as a secretary (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
30 March 2010Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 March 2010 (1 page)
30 March 2010Director's details changed for Rosemary Dykes on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Rosemary Dykes on 26 March 2010 (2 pages)
30 March 2010Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 April 2009Return made up to 26/03/09; full list of members (6 pages)
16 April 2009Return made up to 26/03/09; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
14 May 2008Return made up to 26/03/08; full list of members (6 pages)
14 May 2008Return made up to 26/03/08; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 26/03/07; full list of members (9 pages)
3 May 2007Return made up to 26/03/07; full list of members (9 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 26/03/06; full list of members (9 pages)
28 March 2006Return made up to 26/03/06; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 26/03/05; full list of members (9 pages)
11 April 2005Return made up to 26/03/05; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 March 2004Return made up to 26/03/04; full list of members (9 pages)
23 March 2004Return made up to 26/03/04; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
17 June 2003Return made up to 26/03/03; full list of members (8 pages)
17 June 2003Return made up to 26/03/03; full list of members (8 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 July 2002Registered office changed on 08/07/02 from: 160 hope street glasgow G2 2TJ (1 page)
8 July 2002Registered office changed on 08/07/02 from: 160 hope street glasgow G2 2TJ (1 page)
10 June 2002Return made up to 26/03/02; full list of members (8 pages)
10 June 2002Return made up to 26/03/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 May 2001Return made up to 26/03/01; full list of members (8 pages)
31 May 2001Return made up to 26/03/01; full list of members (8 pages)
28 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
28 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
3 August 2000Return made up to 26/03/00; full list of members (8 pages)
3 August 2000Return made up to 26/03/00; full list of members (8 pages)
28 February 2000Group accounts for a medium company made up to 30 April 1999 (9 pages)
28 February 2000Group accounts for a medium company made up to 30 April 1999 (9 pages)
24 April 1999Return made up to 26/03/99; no change of members (6 pages)
24 April 1999Return made up to 26/03/99; no change of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
12 May 1998Return made up to 26/03/98; full list of members (9 pages)
12 May 1998Return made up to 26/03/98; full list of members (9 pages)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
6 November 1997Group accounts for a medium company made up to 7 May 1997 (11 pages)
6 November 1997Group accounts for a medium company made up to 7 May 1997 (11 pages)
6 November 1997Group accounts for a medium company made up to 7 May 1997 (11 pages)
22 April 1997£ nc 250/350 07/04/97 (1 page)
22 April 1997Ad 07/04/97--------- £ si 100@1=100 £ ic 250/350 (2 pages)
22 April 1997£ nc 250/350 07/04/97 (1 page)
22 April 1997Ad 07/04/97--------- £ si 100@1=100 £ ic 250/350 (2 pages)
2 April 1997Return made up to 26/03/97; no change of members (8 pages)
2 April 1997Return made up to 26/03/97; no change of members (8 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
28 October 1996Accounts for a medium company made up to 7 May 1996 (11 pages)
28 October 1996Accounts for a medium company made up to 7 May 1996 (11 pages)
28 October 1996Accounts for a medium company made up to 7 May 1996 (11 pages)
3 April 1996Return made up to 26/03/96; full list of members (8 pages)
3 April 1996Return made up to 26/03/96; full list of members (8 pages)
8 March 1996Accounts for a medium company made up to 7 May 1995 (10 pages)
8 March 1996Accounts for a medium company made up to 7 May 1995 (10 pages)
8 March 1996Accounts for a medium company made up to 7 May 1995 (10 pages)
10 May 1995Return made up to 26/03/95; no change of members (8 pages)
10 May 1995Return made up to 26/03/95; no change of members (8 pages)
3 November 1983Accounts made up to 30 November 1982 (10 pages)
3 November 1983Accounts made up to 30 November 1982 (10 pages)