Company NamePerth Doorsets Ltd.
DirectorsIan Weir Paterson and David Scott Henderson
Company StatusActive
Company NumberSC234914
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameIan Weir Paterson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hamilton Drive
Bargarron
Erskine
PA8 6DA
Scotland
Director NameMr David Scott Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDavid Robertson Watson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Carsie
Blairgowrie
PH10 6QW
Scotland
Director NameMr Graeme J M Henderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Munro Street
Kirkcaldy
Fife
KY1 1PY
Scotland
Secretary NameDavid Robertson Watson
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Carsie
Blairgowrie
PH10 6QW
Scotland
Director NameMr Darren Watson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Peter Russell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinden Coupar Angus Road
Rosemount
Blairgowrie
PH10 6JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ghtimber.co.uk
Email address[email protected]
Telephone01592 267794
Telephone regionKirkcaldy

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9k at £1Graeme Henderson (Timber) LTD
75.00%
Ordinary
300 at £1Ian Paterson
2.27%
Ordinary
1.5k at £1David Watson
11.36%
Ordinary
1.5k at £1Graeme Henderson
11.36%
Ordinary

Financials

Year2014
Net Worth£199,160
Cash£34,068
Current Liabilities£256,868

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

24 September 2002Delivered on: 1 October 2002
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.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
28 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
7 August 2023Director's details changed for Mr David Scott Henderson on 7 August 2023 (2 pages)
7 August 2023Director's details changed (2 pages)
26 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
12 April 2022Termination of appointment of Peter Russell as a director on 31 March 2022 (1 page)
27 August 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Graeme J M Henderson as a director on 11 February 2021 (1 page)
18 January 2021Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page)
11 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 January 2017Termination of appointment of Darren Watson as a director on 9 December 2016 (1 page)
9 January 2017Appointment of Mr Peter Russell as a director on 12 December 2016 (2 pages)
9 January 2017Termination of appointment of Darren Watson as a director on 9 December 2016 (1 page)
9 January 2017Appointment of Mr Peter Russell as a director on 12 December 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,200
(6 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,200
(6 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 13,200
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2014Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages)
11 September 2014Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages)
11 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 13,200
(6 pages)
11 September 2014Director's details changed for Mr David Scott Henderson on 29 October 2013 (2 pages)
11 September 2014Director's details changed for Graeme J M Henderson on 2 August 2014 (2 pages)
11 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 13,200
(6 pages)
11 September 2014Termination of appointment of David Robertson Watson as a director on 31 March 2014 (1 page)
11 September 2014Director's details changed for Mr David Scott Henderson on 29 October 2013 (2 pages)
11 September 2014Termination of appointment of David Robertson Watson as a director on 31 March 2014 (1 page)
11 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 13,200
(6 pages)
20 June 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
20 June 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
3 April 2014Termination of appointment of David Watson as a secretary (1 page)
3 April 2014Termination of appointment of David Watson as a secretary (1 page)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Appointment of Mr Darren Watson as a director (2 pages)
6 March 2014Appointment of Mr Darren Watson as a director (2 pages)
20 December 2013Appointment of Mr David Scott Henderson as a director (2 pages)
20 December 2013Appointment of Mr David Scott Henderson as a director (2 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,200
(6 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,200
(6 pages)
10 December 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,200
(6 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2013Solvency statement dated 31/03/13 (1 page)
10 December 2013Solvency statement dated 31/03/13 (1 page)
9 December 2013Director's details changed for David Robertson Watson on 2 August 2013 (2 pages)
9 December 2013Director's details changed for David Robertson Watson on 2 August 2013 (2 pages)
9 December 2013Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages)
9 December 2013Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages)
9 December 2013Director's details changed for Ian Weir Paterson on 2 August 2013 (2 pages)
9 December 2013Director's details changed for David Robertson Watson on 2 August 2013 (2 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 2 August 2012 (15 pages)
22 August 2012Annual return made up to 2 August 2012 (15 pages)
22 August 2012Annual return made up to 2 August 2012 (15 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (15 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 02/08/09; no change of members (5 pages)
10 August 2009Return made up to 02/08/09; no change of members (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
11 September 2008Return made up to 02/08/08; full list of members (8 pages)
11 September 2008Return made up to 02/08/08; full list of members (8 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 August 2007Return made up to 02/08/07; full list of members (8 pages)
15 August 2007Return made up to 02/08/07; full list of members (8 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 August 2006Return made up to 02/08/06; full list of members (7 pages)
10 August 2006Return made up to 02/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 August 2004Return made up to 02/08/04; full list of members (8 pages)
27 August 2004Return made up to 02/08/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 September 2003Return made up to 02/08/03; full list of members (7 pages)
27 September 2003Return made up to 02/08/03; full list of members (7 pages)
9 October 2002Ad 02/08/02--------- £ si 32998@1=32998 £ ic 2/33000 (2 pages)
9 October 2002Ad 02/08/02--------- £ si 32998@1=32998 £ ic 2/33000 (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 01/10/02 (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 01/10/02 (2 pages)
1 October 2002Partic of mort/charge * (6 pages)
1 October 2002Partic of mort/charge * (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)