Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary Name | Mrs Katie McIntosh |
---|---|
Status | Current |
Appointed | 01 July 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Whitefriars Crescent Perth PH2 0PA Scotland |
Director Name | Ms Kirsty Jane Robertson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(39 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr James Petterson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1987(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Robertson Road Western Edge Perth Perthshire PH1 1SQ Scotland |
Secretary Name | Margaret Hellen Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1987(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 Caravan Place Perth Perthshire PH1 3DW Scotland |
Secretary Name | Maureen Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years after company formation) |
Appointment Duration | 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 145 Nimmo Avenue Perth Perthshire PH1 2PU Scotland |
Secretary Name | Vanda McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 5 Paradise Place Perth Perthshire PH2 8JH Scotland |
Secretary Name | Angela Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 6 Balhousie Street Perth Perthshire PH1 5HJ Scotland |
Secretary Name | Catriona Matchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2008) |
Role | Secretary |
Correspondence Address | 14 Leonard Street Perth Perthshire PH2 8ES Scotland |
Director Name | Mr James Martin Adamson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Errochty Grove Perth Perthshire PH1 2SW Scotland |
Director Name | Mr William Hamish Grant Dow |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Muirton Place Perth Perthshire PH1 5DL Scotland |
Secretary Name | Mrs Susan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | 6 Craigie Knowes Avenue Perth PH2 0DL Scotland |
Director Name | Mr Gavin Maclean |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2012(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Viewlands Road West Perth Perthshire PH1 1EH Scotland |
Director Name | Mrs Susan Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(29 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2018) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mrs Susie Cunningham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2020(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Website | mcleodglaziers.co.uk |
---|---|
Telephone | 01738 638888 |
Telephone region | Perth |
Registered Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Perthshire Glazing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,582 |
Cash | £201,147 |
Current Liabilities | £410,013 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 September 2004 | Delivered on: 16 September 2004 Satisfied on: 12 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 November 2015 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 November 2014 | Director's details changed for Mr Derek James Petterson on 1 March 2014 (2 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Derek James Petterson on 1 March 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 November 2013 | Appointment of Mrs Susan Gray as a director (2 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Appointment of Mrs Susan Gray as a director (2 pages) |
29 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
8 November 2012 | Director's details changed for Mr Derek Petterson on 1 June 2012 (2 pages) |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Termination of appointment of William Dow as a director (1 page) |
8 November 2012 | Director's details changed for Mr Derek Petterson on 1 June 2012 (2 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
16 January 2012 | Appointment of Mr Gavin Maclean as a director (2 pages) |
16 November 2011 | Director's details changed for Mr Derek Petterson on 15 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Secretary's details changed for Mrs Susan Gray on 15 November 2011 (2 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
12 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Termination of appointment of James Petterson as a director (1 page) |
29 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
12 April 2010 | Termination of appointment of James Adamson as a director (1 page) |
12 November 2009 | Director's details changed for William Hamish Grant Dow on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Derek Petterson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for James Martin Adamson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for James Petterson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 November 2008 | Director's change of particulars / derek petterson / 27/10/2008 (1 page) |
2 October 2008 | Appointment terminated secretary catriona matchett (3 pages) |
2 October 2008 | Secretary appointed susan gray (2 pages) |
15 May 2008 | Accounts for a small company made up to 31 August 2007 (10 pages) |
9 November 2007 | Return made up to 28/10/07; no change of members
|
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2006 | New director appointed (2 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: rosemary house inveralmond road inveralmond industrial estate perth perthshire PH1 3TW (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 February 2006 | Director's particulars changed (2 pages) |
22 February 2006 | Return made up to 28/10/05; full list of members (6 pages) |
22 February 2006 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o the A9 partnership LIMITED chartered accountants 57 high street dunblane FK15 0EE (1 page) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 47/51 north methven street perth perthshire PH1 5PX (1 page) |
9 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
16 September 2004 | Partic of mort/charge * (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
14 May 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 June 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 23/11/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 December 1999 | Return made up to 05/12/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 4 st johns place perth PH1 5SZ (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
21 November 1997 | Auditor's resignation (1 page) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
11 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
25 July 1983 | Incorporation (16 pages) |