Company NameSt Johnstoun Property Company (Perth) Limited
DirectorsAlan James Watt Frics and Irene Watt
Company StatusActive
Company NumberSC032850
CategoryPrivate Limited Company
Incorporation Date7 February 1958(66 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan James Watt Frics
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1988(30 years, 5 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameIrene Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(42 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameAlan James Watt
NationalityBritish
StatusCurrent
Appointed07 June 2000(42 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuch-Na-Gaoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1988(30 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameMr Dudley Spencer Gee
NationalityBritish
StatusResigned
Appointed25 January 1996(37 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed13 July 1988(30 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 January 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

2 June 1976Delivered on: 10 June 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops offices dwellinghouses and warehouses no 22-28 king edward st. Perth.
Outstanding

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
29 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 June 2016Secretary's details changed for Alan James Watt on 31 May 2016 (1 page)
13 June 2016Director's details changed for Alan James Watt on 31 May 2016 (2 pages)
13 June 2016Director's details changed for Irene Watt on 31 May 2016 (2 pages)
13 June 2016Director's details changed for Alan James Watt on 31 May 2016 (2 pages)
13 June 2016Secretary's details changed for Alan James Watt on 31 May 2016 (1 page)
13 June 2016Director's details changed for Irene Watt on 31 May 2016 (2 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 22,500
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 22,500
(5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 22,500
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 22,500
(5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 211-213 West George Street Glasgow Lanarkshire G2 2LW to 160 West George Street Glasgow G2 2HQ on 9 March 2015 (1 page)
28 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,500
(5 pages)
28 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 22,500
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 22,500
(5 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 22,500
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Alan James Watt Frics on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Alan James Watt Frics on 11 June 2012 (2 pages)
11 June 2012Secretary's details changed for Alan James Watt Frics on 11 June 2012 (1 page)
11 June 2012Secretary's details changed for Alan James Watt Frics on 11 June 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 December 2008Return made up to 31/05/08; no change of members (4 pages)
19 December 2008Return made up to 31/05/08; no change of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 May 2005Return made up to 31/05/05; full list of members (7 pages)
18 May 2005Return made up to 31/05/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 August 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 August 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 August 2002Return made up to 31/05/02; full list of members (7 pages)
20 August 2002Return made up to 31/05/02; full list of members (7 pages)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 211 hope street glasgow G2 2UW (1 page)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (9 pages)
7 June 1999Return made up to 31/05/99; full list of members (9 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
13 June 1997Return made up to 31/05/97; full list of members (9 pages)
13 June 1997Return made up to 31/05/97; full list of members (9 pages)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 May 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
20 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (3 pages)
29 February 1996New secretary appointed (3 pages)
29 February 1996Secretary resigned (1 page)
12 October 1995Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page)
12 October 1995Registered office changed on 12/10/95 from: land & property management LTD empire house 131 west nile street glasgow G1 2RX (1 page)
6 June 1995Return made up to 31/05/95; full list of members (10 pages)
6 June 1995Return made up to 31/05/95; full list of members (10 pages)