Perth
Perthshire
PH1 1HG
Scotland
Secretary Name | Carol Anne Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Telephonist |
Correspondence Address | 50 Oakbank Road Perth Perthshire PH1 1HG Scotland |
Director Name | Mr George Alexander McEwan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Account Administrator |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.activeserviceltd.co.uk/ |
---|---|
Telephone | 01738 626759 |
Telephone region | Perth |
Registered Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | George Alexander Mcewan 50.00% Ordinary |
---|---|
120k at £1 | Philip Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,374 |
Cash | £47,675 |
Current Liabilities | £82,007 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at inveralmond road, inveralmond industrial estate, perth PTH25178. Outstanding |
---|---|
6 January 2012 | Delivered on: 12 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
19 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Registered office address changed from Unit 9 Ruthven Field Grove Inveralmmond Industrial Estate Perth PH1 3FN on 29 January 2013 (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
29 January 2013 | Registered office address changed from Unit 9 Ruthven Field Grove Inveralmmond Industrial Estate Perth PH1 3FN on 29 January 2013 (1 page) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Appointment of Mr George Alexander Mcewan as a director (2 pages) |
1 November 2010 | Appointment of Mr George Alexander Mcewan as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Philip John Stewart on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip John Stewart on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip John Stewart on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 9 ruthven field grove inveralmmond industrial estate perth PH1 3TW (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 9 ruthven field grove inveralmmond industrial estate perth PH1 3TW (1 page) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
20 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (20 pages) |
6 April 2006 | Incorporation (20 pages) |