Perth
PH2 8JE
Scotland
Secretary Name | Lesley Greenlees |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Receptionist |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £430,424 |
Cash | £6,023 |
Current Liabilities | £39,426 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 September 2005 | Delivered on: 8 September 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse known as and forming number fourteen f crieff road, perth in the county of perth being the westmost house on the second or top floor above the ground floor of the tenement known as and forming fourteen crieff road. Fully Satisfied |
---|---|
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse entering by the common passage number seventeen inchaffray street, perth in the county of perth being the westmost house on the ground floor of that tenement of dwellinghouses known as nos 17 and 19 inchaffray street. Fully Satisfied |
28 July 2005 | Delivered on: 4 August 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5A viewfield place, perth PTH8244. Fully Satisfied |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor flatted dwellinghouse of the tenement sixteen atholl street, perth pth 14527. Fully Satisfied |
9 June 2005 | Delivered on: 15 June 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 robertsons buildings, barrack street, perth. Fully Satisfied |
23 April 2007 | Delivered on: 9 May 2007 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 ruthvenvale terrace, auchterarder, perthshire PTH21251. Fully Satisfied |
25 January 2006 | Delivered on: 31 January 2006 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming fifteen high street, perth being the six flats comprising the second and attic floors of the building fifteen high street and seven george street, perth pth 20959. Fully Satisfied |
31 August 2005 | Delivered on: 10 September 2005 Satisfied on: 18 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse on the first floor above the ground floor of the tenement of buildings forming numbers forty, forty two and forty four north methven street, perth in the county of perth and known as forty two a north methven street. Fully Satisfied |
13 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming that two roomed dwellinghouse entering by the common passage and stair number nine inchaffray street, perth pth 16171. Outstanding |
23 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 33 primrose place, perth (title number PTH9231). Outstanding |
15 July 2021 | Delivered on: 16 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Heron house, 46 george street, cellardyke, anstruther KY10 3AU. Outstanding |
20 May 2011 | Delivered on: 3 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Floating charge Secured details: All sums due or to become due. Particulars: All assets of the company. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 robertsons buildings, barrack street, perth PTH11997. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 atholl street, perth PTH14527. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse being the eastmost of the two centre houses on the 2ND floor above the ground floor entering by the common passage and stair at no 4 inchaffray street, perth in the city and county of perth being part of the tenement forming and known as nos 2, 4 and 6 inchaffray street, perth. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 campbells buildings, 11 dunkeld road, perth PTH15065. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Six flats at 15 high street, perth PTH20959. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 14F crieff road, perth PTH25841. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 42A north methven street, perth PTH25833. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 inchaffray street, perth PTH25735. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 5A viewfield place, perth PTH8244. Outstanding |
26 May 2011 | Delivered on: 28 May 2011 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 ruthvenvale terrace, auchterarder PTH21251. Outstanding |
12 April 2005 | Delivered on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
6 December 2023 | Secretary's details changed for Lesley Greenlees on 6 December 2023 (1 page) |
---|---|
6 December 2023 | Change of details for Angus Robin Greenlees as a person with significant control on 6 April 2016 (2 pages) |
6 December 2023 | Change of details for Lesley Greenlees as a person with significant control on 6 April 2016 (2 pages) |
6 December 2023 | Director's details changed for Angus Robin Greenlees on 6 December 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
16 July 2021 | Registration of charge SC2789600023, created on 15 July 2021 (6 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Albert Place Perth PH2 8JE on 27 September 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
12 January 2017 | Secretary's details changed for Lesley Greenlees on 2 January 2017 (1 page) |
12 January 2017 | Secretary's details changed for Lesley Greenlees on 2 January 2017 (1 page) |
12 January 2017 | Director's details changed for Angus Robin Greenlees on 2 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Angus Robin Greenlees on 2 January 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to 7-11 Melville Street Edinburgh EH3 7PE on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to 7-11 Melville Street Edinburgh EH3 7PE on 16 February 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
21 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Lesley Oliver on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Angus Greenlees on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Lesley Oliver on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Angus Greenlees on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members
|
7 February 2007 | Return made up to 27/01/07; full list of members
|
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
1 March 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (9 pages) |
27 January 2005 | Incorporation (9 pages) |