Company NamePerth Road Investments Limited
DirectorKenneth Nicoll
Company StatusActive
Company NumberSC277215
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKenneth Nicoll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4, Grange House
Grange Lane
Monifieth
Angus
DD5 4NH
Scotland
Secretary NameDorothy Robertson Mitchell
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Happyhillock Road
Dundee
Angus
DD4 8NG
Scotland
Secretary NameMr Alan Thrupp
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour Views
18 Shore Street
Anstruther
Fife
KY10 3EA
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
Tayside
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Kenneth Nicoll
100.00%
Ordinary

Financials

Year2014
Net Worth£487,522
Cash£8,366
Current Liabilities£24,053

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

19 September 2007Delivered on: 26 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Formerly known as the shelter, now known as the glass pavilion, the esplanade, broughty ferry, dundeee ANG34107.
Outstanding
17 March 2005Delivered on: 22 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 perth road, dundee.
Outstanding
24 December 2004Delivered on: 6 January 2005
Satisfied on: 19 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 April 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 March 2022Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 March 2022Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 March 2022Annual return made up to 29 February 2016 with a full list of shareholders (14 pages)
23 March 2022Confirmation statement made on 1 February 2019 with no updates (3 pages)
22 March 2022Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 March 2022Confirmation statement made on 1 February 2017 with updates (4 pages)
14 March 2022Notification of Kenneth Nicoll as a person with significant control on 8 December 2016 (2 pages)
7 March 2022Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB to 165 Brook Street Broughty Ferry Dundee Tayside DD5 1DJ on 7 March 2022 (2 pages)
24 February 2022Order of court - restore and wind up (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(3 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(3 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(3 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (3 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
17 February 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Termination of appointment of Alan Thrupp as a secretary (1 page)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Termination of appointment of Alan Thrupp as a secretary (1 page)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Kenneth Nicoll on 16 December 2010 (2 pages)
20 January 2011Director's details changed for Kenneth Nicoll on 16 December 2010 (2 pages)
20 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 100
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 100
(4 pages)
13 April 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 April 2010 (2 pages)
1 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 08/12/08; full list of members (3 pages)
5 January 2009Return made up to 08/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 December 2007Return made up to 08/12/07; full list of members (2 pages)
31 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: the business centre 10 tay square dundee tayside DD1 1PB (1 page)
18 December 2007Registered office changed on 18/12/07 from: the business centre 10 tay square dundee tayside DD1 1PB (1 page)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
23 February 2006Return made up to 08/12/05; full list of members (6 pages)
23 February 2006Return made up to 08/12/05; full list of members (6 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
8 December 2004Incorporation (16 pages)
8 December 2004Incorporation (16 pages)