Aberuthven
Auchterarder
PH3 1FG
Scotland
Secretary Name | Gail Lesley Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Graemeslea View Aberuthven Auchterarder PH3 1FG Scotland |
Director Name | Michael Jarmuszewski |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyard North Barns Bankfoot Perthshire PH1 4DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01738 623780 |
---|---|
Telephone region | Perth |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,026 |
Cash | £293 |
Current Liabilities | £157,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
6 February 2023 | Change of details for Angus Simpson as a person with significant control on 6 April 2016 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
12 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 May 2019 | Appointment of Michael Jarmuszewski as a director on 6 April 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Company name changed perthshire consultancy services LTD.\certificate issued on 29/02/16
|
29 February 2016 | Company name changed perthshire consultancy services LTD.\certificate issued on 29/02/16
|
29 February 2016 | Resolutions
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Secretary's details changed for Gail Lesley Simpson on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Angus Simpson on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Angus Simpson on 27 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Gail Lesley Simpson on 27 May 2011 (2 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
23 January 2009 | Return made up to 23/01/09; no change of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; no change of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | New secretary appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Ad 23/01/07--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
25 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Ad 23/01/07--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |