Perth
PH2 8JE
Scotland
Director Name | Mr Phillip George Bayley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Secretary Name | Mrs Angela Margaret Bayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Landlord |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Angela Bayley 50.00% Ordinary |
---|---|
1 at £1 | Phillip Bayley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,180 |
Cash | £13,476 |
Current Liabilities | £204,954 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 11D south william street, perth. Outstanding |
---|---|
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats c,e,f,h,i & n, 11 south william street, perth. Outstanding |
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 48 scott street, perth. Outstanding |
28 April 2006 | Delivered on: 13 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets from time to time owned by the company. Outstanding |
2 August 1999 | Delivered on: 16 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11C, 11E, 11F, 11H, 11I and 11N south william street, perth and 30B melville street, perth. Outstanding |
6 June 1999 | Delivered on: 9 June 1999 Satisfied on: 8 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 January 2017 | Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth PH2 7DD to 4 Albert Place Perth PH2 8JE on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth PH2 7DD to 4 Albert Place Perth PH2 8JE on 31 January 2017 (1 page) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 September 2015 | Satisfaction of charge 1 in full (4 pages) |
8 September 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE to Ardmor 6 Kinnoull Hill Place Perth PH2 7DD on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE to Ardmor 6 Kinnoull Hill Place Perth PH2 7DD on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 May 2015 | Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth Perth & Kinross PH2 7DD to C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth Perth & Kinross PH2 7DD to C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 November 2009 | Director's details changed for Phillip George Bayley on 19 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Director's details changed for Phillip George Bayley on 19 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page) |
3 November 2009 | Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
9 June 1999 | Partic of mort/charge * (6 pages) |
9 June 1999 | Partic of mort/charge * (6 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 May 1999 | Incorporation (13 pages) |
11 May 1999 | Incorporation (13 pages) |