Company NamePeram Limited
DirectorBruce Quin
Company StatusActive
Company NumberSC316448
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bruce Quin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Belleview Gardens
Arbroath
Angus
DD11 5BH
Scotland
Secretary NameLorraine Quin
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Bellevue Gardens
Arbroath
Angus
DD11 5BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Bruce Quin
80.00%
Ordinary
20 at £1Lorraine Quin
20.00%
Ordinary

Financials

Year2014
Net Worth£86,519
Current Liabilities£22,436

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 March 2020 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (1 page)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (1 page)
31 May 2017Micro company accounts made up to 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 October 2016Micro company accounts made up to 31 March 2016 (1 page)
1 October 2016Micro company accounts made up to 31 March 2016 (1 page)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Bruce Quin on 13 February 2010 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Bruce Quin on 13 February 2010 (2 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Ad 13/02/07-13/02/07 £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2007Ad 13/02/07-13/02/07 £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)