Company NameMcLeod The Glaziers Perth Limited
DirectorsDerek James Petterson and Kirsty Jane Robertson
Company StatusActive
Company NumberSC084061
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameMrs Katie McIntosh
StatusCurrent
Appointed01 July 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMs Kirsty Jane Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(39 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr James Petterson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1987(4 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Robertson Road
Western Edge
Perth
Perthshire
PH1 1SQ
Scotland
Secretary NameMargaret Hellen Johnston
NationalityBritish
StatusResigned
Appointed14 October 1987(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 Caravan Place
Perth
Perthshire
PH1 3DW
Scotland
Secretary NameMaureen Dalton
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address145 Nimmo Avenue
Perth
Perthshire
PH1 2PU
Scotland
Secretary NameVanda McLean
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 June 2000)
RoleCompany Director
Correspondence Address5 Paradise Place
Perth
Perthshire
PH2 8JH
Scotland
Secretary NameAngela Donaldson
NationalityBritish
StatusResigned
Appointed14 June 2000(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address6 Balhousie Street
Perth
Perthshire
PH1 5HJ
Scotland
Secretary NameCatriona Matchett
NationalityBritish
StatusResigned
Appointed30 November 2000(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2008)
RoleSecretary
Correspondence Address14 Leonard Street
Perth
Perthshire
PH2 8ES
Scotland
Director NameMr James Martin Adamson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Errochty Grove
Perth
Perthshire
PH1 2SW
Scotland
Director NameMr William Hamish Grant Dow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Muirton Place
Perth
Perthshire
PH1 5DL
Scotland
Secretary NameMrs Susan Gray
NationalityBritish
StatusResigned
Appointed15 September 2008(25 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2018)
RoleCompany Director
Correspondence Address6 Craigie Knowes Avenue
Perth
PH2 0DL
Scotland
Director NameMr Gavin Maclean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2012(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Viewlands Road West
Perth
Perthshire
PH1 1EH
Scotland
Director NameMrs Susan Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 April 2018)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Susie Cunningham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2020(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

Websitemcleodglaziers.co.uk
Telephone01738 638888
Telephone regionPerth

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Perthshire Glazing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£432,582
Cash£201,147
Current Liabilities£410,013

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2010Delivered 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 2004Delivered 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

Filing History

10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 November 2015Registered 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 2015Registered 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 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 November 2014Director's details changed for Mr Derek James Petterson on 1 March 2014 (2 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Director's details changed for Mr Derek James Petterson on 1 March 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 November 2013Appointment of Mrs Susan Gray as a director (2 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Susan Gray as a director (2 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
8 November 2012Director's details changed for Mr Derek Petterson on 1 June 2012 (2 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of William Dow as a director (1 page)
8 November 2012Director's details changed for Mr Derek Petterson on 1 June 2012 (2 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
16 January 2012Appointment of Mr Gavin Maclean as a director (2 pages)
16 November 2011Director's details changed for Mr Derek Petterson on 15 November 2011 (2 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 November 2011Secretary's details changed for Mrs Susan Gray on 15 November 2011 (2 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
12 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Termination of appointment of James Petterson as a director (1 page)
29 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
12 April 2010Termination of appointment of James Adamson as a director (1 page)
12 November 2009Director's details changed for William Hamish Grant Dow on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Derek Petterson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for James Martin Adamson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for James Petterson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
7 November 2008Director's change of particulars / derek petterson / 27/10/2008 (1 page)
2 October 2008Appointment terminated secretary catriona matchett (3 pages)
2 October 2008Secretary appointed susan gray (2 pages)
15 May 2008Accounts for a small company made up to 31 August 2007 (10 pages)
9 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Return made up to 28/10/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: rosemary house inveralmond road inveralmond industrial estate perth perthshire PH1 3TW (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 February 2006Director's particulars changed (2 pages)
22 February 2006Return made up to 28/10/05; full list of members (6 pages)
22 February 2006Director's particulars changed (1 page)
2 August 2005Registered 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 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 May 2005Registered office changed on 16/05/05 from: 47/51 north methven street perth perthshire PH1 5PX (1 page)
9 November 2004Return made up to 28/10/04; full list of members (7 pages)
16 September 2004Partic of mort/charge * (6 pages)
8 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 May 2004New director appointed (2 pages)
12 November 2003Return made up to 11/11/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 November 2002Return made up to 22/11/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 June 2002New director appointed (2 pages)
26 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 January 2001Return made up to 05/12/00; full list of members (6 pages)
18 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 January 1999Return made up to 05/12/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 4 st johns place perth PH1 5SZ (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 December 1997Return made up to 05/12/97; no change of members (4 pages)
21 November 1997Auditor's resignation (1 page)
23 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 December 1995Return made up to 05/12/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
25 July 1983Incorporation (16 pages)