Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Grant Andrew Neil |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2/3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Richard Thomas Balfour |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Recycler |
Country of Residence | Scotland |
Correspondence Address | Unit 2/3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Kenneth Allan McGregor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Recycler |
Country of Residence | Scotland |
Correspondence Address | Unit 2/3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Mr Richard Thomas Balfour |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Recycler |
Country of Residence | Scotland |
Correspondence Address | 101 Hawick Drive Baldovie Dundee Tayside DD4 0TB Scotland |
Secretary Name | Mr Kenneth Allan McGregor |
---|---|
Status | Resigned |
Appointed | 11 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | Unit 2/3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | perthautorecyclers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 637763 |
Telephone region | Perth |
Registered Address | Unit 2/3 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1 at £1 | Kenneth Allan Mcgregor 50.00% Ordinary |
---|---|
1 at £1 | Richard Thomas Balfour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,176 |
Cash | £47,472 |
Current Liabilities | £43,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
14 March 2023 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Termination of appointment of Kenneth Allan Mcgregor as a secretary on 5 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Kenneth Allan Mcgregor as a director on 5 October 2021 (1 page) |
15 October 2021 | Cessation of Richard Thomas Balfour as a person with significant control on 5 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Craig Harley as a director on 5 October 2021 (2 pages) |
15 October 2021 | Cessation of Kenneth Allan Mcgregor as a person with significant control on 5 October 2021 (1 page) |
15 October 2021 | Notification of Oakbank Holdings Limited as a person with significant control on 5 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Richard Thomas Balfour as a director on 5 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Grant Andrew Neil as a director on 5 October 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 1 April 2019 (13 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 1 April 2018 (12 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 1 April 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 1 April 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 1 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 1 April 2016 (8 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Total exemption small company accounts made up to 1 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 1 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 1 April 2015 (8 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption full accounts made up to 1 April 2014 (16 pages) |
16 December 2014 | Total exemption full accounts made up to 1 April 2014 (16 pages) |
16 December 2014 | Total exemption full accounts made up to 1 April 2014 (16 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption full accounts made up to 1 April 2013 (16 pages) |
23 December 2013 | Total exemption full accounts made up to 1 April 2013 (16 pages) |
23 December 2013 | Total exemption full accounts made up to 1 April 2013 (16 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 1 April 2012 (16 pages) |
19 December 2012 | Total exemption full accounts made up to 1 April 2012 (16 pages) |
19 December 2012 | Total exemption full accounts made up to 1 April 2012 (16 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 1 April 2011 (16 pages) |
22 December 2011 | Total exemption full accounts made up to 1 April 2011 (16 pages) |
22 December 2011 | Total exemption full accounts made up to 1 April 2011 (16 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption full accounts made up to 1 April 2010 (13 pages) |
20 December 2010 | Total exemption full accounts made up to 1 April 2010 (13 pages) |
20 December 2010 | Total exemption full accounts made up to 1 April 2010 (13 pages) |
17 March 2010 | Director's details changed for Richard Thomas Balfour on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Richard Balfour as a secretary (1 page) |
17 March 2010 | Appointment of Mr Kenneth Allan Mcgregor as a secretary (1 page) |
17 March 2010 | Termination of appointment of Richard Balfour as a secretary (1 page) |
17 March 2010 | Appointment of Mr Kenneth Allan Mcgregor as a secretary (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Kenneth Allan Mcgregor on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Kenneth Allan Mcgregor on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Richard Thomas Balfour on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 1 April 2009 (13 pages) |
7 January 2010 | Total exemption full accounts made up to 1 April 2009 (13 pages) |
7 January 2010 | Total exemption full accounts made up to 1 April 2009 (13 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 1 April 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 1 April 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 1 April 2008 (7 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
22 February 2007 | Total exemption full accounts made up to 1 April 2006 (13 pages) |
22 February 2007 | Total exemption full accounts made up to 1 April 2006 (13 pages) |
22 February 2007 | Total exemption full accounts made up to 1 April 2006 (13 pages) |
2 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
9 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |