Company NamePerthshire Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC293780
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Previous NameAudrey Fenton Events Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMiss Audrey Marjory Coates
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address59 Cornhill Road
Perth
PH1 1LR
Scotland
Secretary NameLinda Anne Whiteford
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOrmiston Farm
Newburgh
Fife
KY14 6ES
Scotland
Director NameMrs Alexandra Helen Ritchie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 July 2010)
RoleEvent Co-Ordinator
Country of ResidenceScotland
Correspondence AddressEaster Gatherleys
Forgandenny
Perthshire
PH2 7TB
Scotland
Director NameMr Peter Bela Juhasz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 November 2019)
RoleEvent Co-Ordinator
Country of ResidenceScotland
Correspondence Address99 Duncansby Way
Perth
PH1 5XF
Scotland
Director NameCllr Henry Coates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 08 November 2019)
RoleEvents Management And Property Letting Agent
Country of ResidenceScotland
Correspondence Address59 Cornhill Road
Perth
PH1 1LR
Scotland
Secretary NameMr Henry Coates
StatusResigned
Appointed25 November 2015(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2019)
RoleCompany Director
Correspondence Address59 Cornhill Road
Perth
PH1 1LR
Scotland

Contact

Websitetheconveniencecompanyscotland.com

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Audrey Fenton
50.00%
Ordinary
1 at £1Mr Henry Coates
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,525
Cash£17,218
Current Liabilities£173,027

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

11 July 2022Delivered on: 19 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
19 December 2011Delivered on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 May 2006Delivered on: 17 May 2006
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

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
2 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 July 2022Registration of charge SC2937800003, created on 11 July 2022 (14 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
22 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
17 February 2021Second filing for the notification of Tayside Asset Managers Limited as a person with significant control (7 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
29 September 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
16 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
21 November 2019Cessation of Audrey Marjory Coates as a person with significant control on 8 November 2019 (1 page)
21 November 2019Termination of appointment of Henry Coates as a director on 8 November 2019 (1 page)
21 November 2019Cessation of Henry Coates as a person with significant control on 8 November 2019 (1 page)
21 November 2019Termination of appointment of Audrey Marjory Coates as a director on 8 November 2019 (1 page)
21 November 2019Appointment of Mr Sean Gordon Lewis as a director on 8 November 2019 (2 pages)
21 November 2019Notification of Tayside Asset Managers Limited as a person with significant control on 8 November 2019
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 17/02/2021
(2 pages)
21 November 2019Registered office address changed from 59 Cornhill Road Perth PH1 1LR United Kingdom to India Buildings 86 Bell Street Dundee DD1 1HN on 21 November 2019 (1 page)
21 November 2019Termination of appointment of Peter Bela Juhasz as a director on 18 November 2019 (1 page)
21 November 2019Termination of appointment of Henry Coates as a secretary on 8 November 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 July 2019Satisfaction of charge 1 in full (4 pages)
10 July 2019Satisfaction of charge 2 in full (4 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 November 2018Director's details changed for Mr Peter Bela Juhasz on 8 November 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 May 2018Director's details changed for Councillor Henry Coates on 29 May 2018 (2 pages)
29 May 2018Change of details for Miss Audrey Marjory Coates as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Miss Audrey Marjory Coates on 29 May 2018 (2 pages)
29 May 2018Secretary's details changed for Mr Henry Coates on 29 May 2018 (1 page)
29 May 2018Change of details for Councillor Henry Coates as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from 20 Lauder Crescent Perth PH1 1SU to 59 Cornhill Road Perth PH1 1LR on 29 May 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Appointment of Mr Henry Coates as a secretary on 25 November 2015 (2 pages)
23 December 2015Termination of appointment of Linda Anne Whiteford as a secretary on 25 November 2015 (1 page)
23 December 2015Termination of appointment of Linda Anne Whiteford as a secretary on 25 November 2015 (1 page)
23 December 2015Appointment of Mr Henry Coates as a secretary on 25 November 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(4 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
14 November 2011Appointment of Mr Henry Coates as a director (2 pages)
14 November 2011Appointment of Mr Henry Coates as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages)
27 May 2011Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages)
27 May 2011Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Termination of appointment of Alexandra Ritchie as a director (1 page)
27 July 2010Termination of appointment of Alexandra Ritchie as a director (1 page)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Director appointed alexandra helen ritchie (2 pages)
12 August 2009Director appointed alexandra helen ritchie (2 pages)
12 August 2009Director appointed peter bela juhasz (2 pages)
12 August 2009Director appointed peter bela juhasz (2 pages)
17 December 2008Return made up to 28/11/08; full list of members (3 pages)
17 December 2008Return made up to 28/11/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008Return made up to 28/11/07; full list of members (2 pages)
23 January 2008Return made up to 28/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 28/11/06; full list of members (2 pages)
22 January 2007Return made up to 28/11/06; full list of members (2 pages)
3 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
28 November 2005Incorporation (17 pages)
28 November 2005Incorporation (17 pages)