Company NamePerth Alarm Company Limited
DirectorWilliam Black
Company StatusActive
Company NumberSC251039
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr William Black
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Loraine Road
Dundee
Angus
DD4 7EB
Scotland
Secretary NameDoreen Frances Lesslie Black
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleSecretary/Director
Correspondence Address3 North Fairmuir Street North
Dundee
Tayside
DD3 8JZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1William Black
100.00%
Ordinary

Financials

Year2014
Net Worth£271
Cash£1,709
Current Liabilities£5,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (2 weeks, 6 days from now)

Filing History

27 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 May 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Termination of appointment of Doreen Frances Lesslie Black as a secretary on 12 May 2020 (1 page)
8 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of William Black as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William Black as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 18 July 2016 (1 page)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for William Black on 7 May 2010 (2 pages)
2 June 2010Director's details changed for William Black on 7 May 2010 (2 pages)
2 June 2010Director's details changed for William Black on 7 May 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
3 July 2008Return made up to 12/05/08; no change of members (6 pages)
3 July 2008Return made up to 12/05/08; no change of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 12/05/07; no change of members (6 pages)
20 June 2007Return made up to 12/05/07; no change of members (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 12/05/06; full list of members (6 pages)
17 May 2006Return made up to 12/05/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2005Return made up to 12/06/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
11 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
12 June 2003Incorporation (14 pages)
12 June 2003Incorporation (14 pages)