Company NamePankhurst Decorators Limited
Company StatusActive
Company NumberSC317660
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDale Pankhurst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Birch Avenue
Scone
Perth
Perthshire
PH2 6LE
Scotland
Director NameMargaret Pankhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill Cottage, 2 Highfield Road
Scone
Perth
Perthshire
PH2 6RE
Scotland
Director NameMr Martin Pankhurst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill Cottage, 2 Highfield Road
Scone
Perth
Perthshire
PH2 6RE
Scotland
Secretary NameLouise Forbes
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Lynedoch Road
Scone
Perth
Perthshire
PH2 6RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepankhurstdecorators.com
Telephone01738 553351
Telephone regionPerth

Location

Registered Address3 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dale Pankhurst
25.00%
Ordinary B
1 at £1Louise Forbes
25.00%
Ordinary C
1 at £1Margaret Pankhurst
25.00%
Ordinary A
1 at £1Martin Pankhurst
25.00%
Ordinary A

Financials

Year2014
Net Worth£223,988
Cash£188,121
Current Liabilities£63,578

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4
(8 pages)
12 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4
(8 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(8 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Director's details changed for Dale Pankhurst on 30 March 2015 (2 pages)
30 March 2015Register 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 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(8 pages)
30 March 2015Director's details changed for Martin Pankhurst on 30 March 2015 (2 pages)
30 March 2015Register 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 2015Director's details changed for Margaret Pankhurst on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Margaret Pankhurst on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Dale Pankhurst on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Martin Pankhurst on 30 March 2015 (2 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 January 2011Secretary's details changed for Louise Forbes on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Louise Forbes on 11 January 2011 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
2 March 2009Return made up to 02/03/09; no change of members (3 pages)
2 March 2009Return made up to 02/03/09; no change of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2008Return made up to 02/03/08; full list of members (5 pages)
3 March 2008Return made up to 02/03/08; full list of members (5 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Ad 02/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
8 March 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Ad 02/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
2 March 2007Incorporation (16 pages)
2 March 2007Incorporation (16 pages)