Company NamePrinces Street Car Park Limited
DirectorsJill McEwan and John McEwan
Company StatusActive
Company NumberSC183331
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jill McEwan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House
Kinnoull
Perth
PH2 7DE
Scotland
Director NameMr John McEwan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMount Tabor House
Mount Tabor Road
Perth
PH2 7DE
Scotland
Secretary NameMrs Jill McEwan
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Tabor House
Kinnoull
Perth
PH2 7DE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01738 631896
Telephone regionPerth

Location

Registered AddressMount Tabor House
Mount Tabor Road
Kinnoull, Perth
Perthshire
PH2 7DE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jill Mcewan & Mr John Mcewan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,327
Cash£1,780
Current Liabilities£5,404

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

16 August 1999Delivered on: 3 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 March 2005Return made up to 25/02/05; full list of members (2 pages)
8 March 2005Return made up to 25/02/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2004Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page)
5 April 2004Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 February 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
26 February 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2001Return made up to 25/02/01; full list of members (6 pages)
20 March 2001Return made up to 25/02/01; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page)
4 August 2000Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 September 1999Partic of mort/charge * (6 pages)
3 September 1999Partic of mort/charge * (6 pages)
20 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 March 1999Return made up to 25/02/99; full list of members (6 pages)
4 March 1999Return made up to 25/02/99; full list of members (6 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
25 February 1998Incorporation (17 pages)
25 February 1998Incorporation (17 pages)