Company NameP C T Partnership Limited
DirectorTheresa Pedreschi
Company StatusActive
Company NumberSC236643
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Theresa Pedreschi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Craigmillar Park
Edinburgh
EH16 5PF
Scotland
Secretary NameMrs Theresa Pedreschi
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Craigmillar Park
Edinburgh
EH16 5PF
Scotland
Director NameAlison Craik
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenorchy Terrace
Edinburgh
EH9 2DQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11 Craigmillar Park
Edinburgh
EH16 5PF
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Financials

Year2013
Net Worth-£24,673
Cash£6,443
Current Liabilities£32,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

18 March 2003Delivered on: 26 March 2003
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

11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 May 2023Appointment of Mr Remo Pedreschi as a director on 29 May 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 September 2021Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DQ to 11 Craigmillar Park Edinburgh EH16 5PF on 14 September 2021 (1 page)
29 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
20 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
26 July 2017Change of details for Mrs Theresa Pedreschi as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mrs Theresa Pedreschi as a person with significant control on 26 July 2017 (2 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 April 2016Termination of appointment of Alison Craik as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Alison Craik as a director on 31 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from One St Colme Street Edinburgh EH3 6AA to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Glenorchy Terrace Edinburgh EH9 2DG Scotland to 4 Glenorchy Terrace Edinburgh EH9 2DQ on 5 March 2015 (1 page)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Director's details changed for Alison Craik on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Theresa Pedreschi on 29 August 2010 (2 pages)
23 September 2010Secretary's details changed for Theresa Pedreschi on 29 August 2010 (1 page)
23 September 2010Secretary's details changed for Theresa Pedreschi on 29 August 2010 (1 page)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Alison Craik on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Theresa Pedreschi on 29 August 2010 (2 pages)
23 September 2010Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ on 23 September 2010 (1 page)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
23 September 2010Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ on 23 September 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2008Return made up to 29/08/08; no change of members (7 pages)
3 October 2008Return made up to 29/08/08; no change of members (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 September 2007Return made up to 29/08/07; no change of members (7 pages)
13 September 2007Return made up to 29/08/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2006Return made up to 29/08/06; full list of members (7 pages)
5 September 2006Return made up to 29/08/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2004Return made up to 10/09/04; full list of members (7 pages)
13 September 2004Return made up to 10/09/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 October 2003Return made up to 10/09/03; full list of members (7 pages)
26 March 2003Partic of mort/charge * (6 pages)
26 March 2003Partic of mort/charge * (6 pages)
4 October 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 October 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)