Scone
Perth
Perthshire
PH2 6JL
Scotland
Secretary Name | Mr Clive John Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Voice Implementation Manager |
Country of Residence | Scotland |
Correspondence Address | 98 Perth Road Scone Perth Perthshire PH2 6JL Scotland |
Director Name | Mr Clive John Price |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Perth Road Scone Perth Perthshire PH2 6JL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | perthtrophyshop.co.uk |
---|
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christiane Anna Price 50.00% Ordinary |
---|---|
1 at £1 | Clive John Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,475 |
Cash | £23,358 |
Current Liabilities | £42,900 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
10 January 2018 | Resolutions
|
17 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Director's details changed for Christiane Anna Price on 21 July 2012 (2 pages) |
24 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for Christiane Anna Price on 21 July 2012 (2 pages) |
24 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Christiane Anna Price on 21 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Christiane Anna Price on 21 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 May 2008 | Director appointed clive price (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Director appointed clive price (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
27 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
24 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (6 pages) |
21 July 2003 | Incorporation (6 pages) |