Glasgow
G2 2BX
Scotland
Secretary Name | Mr John Alistair McLauchlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Ralston Road Bearsden Glasgow G61 3BA Scotland |
Director Name | Mr John Alistair McLauchlan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 2.3 65 Bath Street Glasgow G2 2BX Scotland |
Website | perceptivepartners.co.uk |
---|
Registered Address | Suite 2.3 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
66 at £1 | Mrs Julie Ann Moulsdale 66.00% Ordinary |
---|---|
34 at £1 | Mr John Alistair Mclauchlan 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,719 |
Cash | £154,937 |
Current Liabilities | £97,470 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 January 2021 | Notification of John Alistair Mclauchlan as a person with significant control on 16 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Change of details for Mrs Julie Ann Moulsdale as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (1 page) |
30 October 2017 | Director's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (2 pages) |
30 October 2017 | Change of details for Mrs Julie Ann Moulsdale as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Julie Ann Moulsdale on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Suite 2.3 65 Bath Street Glasgow G2 2BX on 30 October 2017 (1 page) |
30 October 2017 | Director's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Julie Ann Moulsdale on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Suite 2.3 65 Bath Street Glasgow G2 2BX on 30 October 2017 (1 page) |
24 October 2017 | Change of details for Mrs Julie Ann Mclauchlan as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Julie Ann Mclauchlan on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Julie Ann Mclauchlan as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Julie Ann Mclauchlan on 24 October 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 December 2015 | Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Julie Ann Moulsdale on 30 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Julie Ann Moulsdale on 30 September 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (1 page) |
27 October 2015 | Director's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 August 2015 | Registered office address changed from Perceptive House, 4 Drumlin Drive, Milngavie Glasgow G62 6LN to 216 West George Street Glasgow G2 2PQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Perceptive House, 4 Drumlin Drive, Milngavie Glasgow G62 6LN to 216 West George Street Glasgow G2 2PQ on 13 August 2015 (1 page) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Company name changed perceptive partners LTD\certificate issued on 06/01/14
|
6 January 2014 | Company name changed perceptive partners LTD\certificate issued on 06/01/14
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Appointment of Mr John Alistair Mclauchlan as a director (2 pages) |
29 January 2011 | Appointment of Mr John Alistair Mclauchlan as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Director's details changed for Mrs Julie Ann Moulsdale on 15 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mrs Julie Ann Moulsdale on 15 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2008 | Incorporation (15 pages) |
15 January 2008 | Incorporation (15 pages) |