Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Secretary Name | Lynsey Jayne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 January 2021) |
Role | Company Director |
Correspondence Address | Unit 42 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | building-solutions.co.uk |
---|---|
Telephone | 01738 565054 |
Telephone region | Perth |
Registered Address | Unit 42 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
3 at £0.06 | Steven Allan 75.00% Ordinary |
---|---|
1 at £0.06 | Lynsey Allan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,287 |
Cash | £42,404 |
Current Liabilities | £231,243 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
14 June 2023 | Delivered on: 22 June 2023 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: All and whole the subjects known as and forming the toll house, 1 west bridge street, perth PH2 7HA being the subjects registered in the land register of scotland under title number PTH60133. Outstanding |
---|---|
31 August 2022 | Delivered on: 20 September 2022 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: All and whole 1 west bridge street, perth PH2 7HA registered in the land register of scotland under title number PTH60133. Outstanding |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: All and whole 1 west bridge street, perth PH2 7HA registered in the land register of scotland under title number PTH31123. Outstanding |
25 May 2021 | Delivered on: 1 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flats 1, 2 and 3 cross keys court, commercial street, perth, PH2 7DS and the shop premises at cross keys, commercial street, perth, PH2 7DS shown coloured green on the plan annexed to the charge under exception of (1) the lower level shown coloured green and hatched pink on the plan annexed to the charge and (2) the common pend (as after defined) at street level shown coloured green and hatched blue on said plan which subjects form part and portion of all and whole the subjects described in and disponed by disposition by mary grace stirling in favour of anthony ramsay and mrs elizabeth mcleod ramsay dated 29 december 1993 and recorded in the division of the general register of sasines for the county of perth on 27 january 1994. Outstanding |
18 February 2013 | Delivered on: 11 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground lying to the south east of ruthvenfield road inveralmond industrial estate perth. Outstanding |
18 February 2013 | Delivered on: 11 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 June 2023 | Registration of charge SC3251070006, created on 14 June 2023 (6 pages) |
---|---|
22 June 2023 | Satisfaction of charge SC3251070005 in full (1 page) |
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
20 September 2022 | Registration of charge SC3251070005, created on 31 August 2022 (6 pages) |
20 September 2022 | Satisfaction of charge SC3251070004 in full (1 page) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
13 June 2022 | Registration of charge SC3251070004, created on 10 June 2022 (6 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
1 June 2021 | Registration of charge SC3251070003, created on 25 May 2021 (7 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 January 2021 | Termination of appointment of Lynsey Jayne Allan as a secretary on 22 January 2021 (1 page) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Director's details changed for Steven David Allan on 1 January 2014 (2 pages) |
6 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Steven David Allan on 1 January 2014 (2 pages) |
6 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Steven David Allan on 1 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 May 2013 | Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 22 May 2013 (1 page) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Steven David Allan on 10 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Secretary's details changed for Lynsey Jayne Allan on 10 May 2012 (1 page) |
7 June 2012 | Director's details changed for Steven David Allan on 10 May 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Lynsey Jayne Allan on 10 May 2012 (1 page) |
30 March 2012 | Sub-division of shares on 11 May 2011 (5 pages) |
30 March 2012 | Sub-division of shares on 11 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 October 2011 | Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
14 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
4 September 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
4 September 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
25 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (17 pages) |
7 June 2007 | Incorporation (17 pages) |