Perth
PH1 3JJ
Scotland
Director Name | Helen Dorothy Flett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlin Manse Road Perth Perthshire PH2 7AF Scotland |
Director Name | Mr Timothy Flett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Huntingtower House Perth PH1 3JJ Scotland |
Secretary Name | Helen Dorothy Flett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlin Manse Road Perth Perthshire PH2 7AF Scotland |
Director Name | Mr Mark Flett |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Director Name | Mrs Martina Flett |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Park Perth PH1 3JE Scotland |
Director Name | Mr Richard Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(14 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Director Name | Trudy Thomas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(14 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Director Name | Mr James Laurence Murray Flett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlin Manse Road Perth Perthshire PH2 7AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | workspacedesign.net |
---|---|
Telephone | 01738 633184 |
Telephone region | Perth |
Registered Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Gail Helen Flett 25.00% Ordinary D |
---|---|
10 at £1 | Helen Dorothy Flett 25.00% Ordinary B |
10 at £1 | Mr James Laurence Murray Flett 25.00% Ordinary A |
10 at £1 | Timothy Flett 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £228,771 |
Current Liabilities | £1,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
13 October 2021 | Delivered on: 20 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The subjects known as and forming bertha park view, inveralmond industrial estate, perth, being the subjects registered in the land register of scotland under title number PTH26306. Outstanding |
---|
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
---|---|
6 February 2020 | Director's details changed for Gail Helen Flett on 6 February 2020 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
4 July 2017 | Appointment of Mr Mark Flett as a director on 2 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Mark Flett as a director on 2 June 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Martina Flett as a director on 2 June 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Martina Flett as a director on 2 June 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
18 April 2016 | Termination of appointment of James Laurence Murray Flett as a director on 20 May 2014 (1 page) |
18 April 2016 | Termination of appointment of James Laurence Murray Flett as a director on 20 May 2014 (1 page) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
20 March 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Director's details changed for Timothy Flett on 1 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Gail Helen Flett on 1 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Gail Helen Flett on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Timothy Flett on 1 April 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2009 | Return made up to 04/04/09; no change of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; no change of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 September 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 September 2008 | Re-registration of Memorandum and Articles (12 pages) |
18 September 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
18 September 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
18 September 2008 | Application for reregistration from LTD to UNLTD (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 September 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 September 2008 | Re-registration of Memorandum and Articles (12 pages) |
18 September 2008 | Application for reregistration from LTD to UNLTD (1 page) |
15 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Ad 04/04/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Ad 04/04/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |