Scone
Perth
Perthshire
PH2 6LE
Scotland
Director Name | Margaret Pankhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Cottage, 2 Highfield Road Scone Perth Perthshire PH2 6RE Scotland |
Director Name | Mr Martin Pankhurst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Cottage, 2 Highfield Road Scone Perth Perthshire PH2 6RE Scotland |
Secretary Name | Louise Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynedoch Road Scone Perth Perthshire PH2 6RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pankhurstdecorators.com |
---|---|
Telephone | 01738 553351 |
Telephone region | Perth |
Registered Address | 3 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dale Pankhurst 25.00% Ordinary B |
---|---|
1 at £1 | Louise Forbes 25.00% Ordinary C |
1 at £1 | Margaret Pankhurst 25.00% Ordinary A |
1 at £1 | Martin Pankhurst 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £223,988 |
Cash | £188,121 |
Current Liabilities | £63,578 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Director's details changed for Dale Pankhurst on 30 March 2015 (2 pages) |
30 March 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 3 High Street Kinross KY13 8AW (1 page) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Martin Pankhurst on 30 March 2015 (2 pages) |
30 March 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 3 High Street Kinross KY13 8AW (1 page) |
30 March 2015 | Director's details changed for Margaret Pankhurst on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Margaret Pankhurst on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Dale Pankhurst on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Martin Pankhurst on 30 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 3 High Street Kinross KY13 8AW on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 3 High Street Kinross KY13 8AW on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 3 High Street Kinross KY13 8AW on 4 March 2015 (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Secretary's details changed for Louise Forbes on 11 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Louise Forbes on 11 January 2011 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 March 2009 | Return made up to 02/03/09; no change of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; no change of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Resolutions
|
8 March 2007 | Ad 02/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 March 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Ad 02/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
2 March 2007 | Incorporation (16 pages) |
2 March 2007 | Incorporation (16 pages) |