Company NamePerth It Ltd
DirectorsCharles Sievewright and Justin Hay
Company StatusActive
Company NumberSC238748
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameCharles Sievewright
Date of BirthMay 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleComputer Retail
Country of ResidenceUnited Kingdom
Correspondence Address194d High Street
Perth
PH1 5PA
Scotland
Director NameMr Justin Hay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(1 year after company formation)
Appointment Duration20 years, 4 months
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address4 Madoch Square
St Madoes
Perth
Perthshire
PH2 7TN
Scotland
Secretary NameMr Justin Hay
NationalityBritish
StatusCurrent
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address4 Madoch Square
St Madoes
Perth
Perthshire
PH2 7TN
Scotland
Secretary NameMarlene Sievewright
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Orchard Park
Kelso
Rox Burghshire
Roxburghshire
TD5 7EJ
Scotland
Director NameRyan Gardiner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2012)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Kinnoull Street
Perth
Perth & Kinross
PH1 5EN
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteecperth.com

Location

Registered Address15-17 Kinnoull Street
Perth
PH1 5EN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

600 at £1Charles Sievewright
50.00%
Ordinary
600 at £1Justin Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£8,683
Current Liabilities£41,403

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

28 November 2012Delivered on: 1 December 2012
Persons entitled: The 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

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,200
(5 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,200
(5 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
(5 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 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 1,200
(5 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 1,200
(5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Ryan Gardiner as a director (1 page)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Ryan Gardiner as a director (1 page)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,200
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,200
(3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2009Director's details changed for Justin Hay on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ryan Gardiner on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ryan Gardiner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Justin Hay on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ryan Gardiner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Charles Sievewright on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Justin Hay on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Charles Sievewright on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Charles Sievewright on 5 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Director and secretary's change of particulars / justin hay / 28/01/2008 (1 page)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / justin hay / 28/01/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Director appointed ryan gardiner (1 page)
11 April 2008Director appointed ryan gardiner (1 page)
16 January 2008Return made up to 28/10/07; full list of members (7 pages)
16 January 2008Return made up to 28/10/07; full list of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
5 January 2006Return made up to 28/10/05; full list of members (7 pages)
5 January 2006Return made up to 28/10/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
7 January 2004Ad 14/11/03--------- £ si 250@1=250 £ ic 1/251 (2 pages)
7 January 2004Ad 14/11/03--------- £ si 250@1=250 £ ic 1/251 (2 pages)
17 December 2003Ad 01/04/03--------- £ si 750@1 (2 pages)
17 December 2003Ad 01/04/03--------- £ si 750@1 (2 pages)
11 November 2003Return made up to 28/10/03; full list of members (6 pages)
11 November 2003Return made up to 28/10/03; full list of members (6 pages)
22 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed (1 page)
13 January 2003New director appointed (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)