Company NamePerceptive Communicators Ltd
DirectorsJulie Ann Moulsdale and John Alistair McLauchlan
Company StatusActive
Company NumberSC336196
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NamePerceptive Partners Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Julie Ann Moulsdale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSuite 2.3 65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr John Alistair McLauchlan
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Director NameMr John Alistair McLauchlan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressSuite 2.3 65 Bath Street
Glasgow
G2 2BX
Scotland

Contact

Websiteperceptivepartners.co.uk

Location

Registered AddressSuite 2.3
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

66 at £1Mrs Julie Ann Moulsdale
66.00%
Ordinary
34 at £1Mr John Alistair Mclauchlan
34.00%
Ordinary

Financials

Year2014
Net Worth£145,719
Cash£154,937
Current Liabilities£97,470

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 January 2021Notification of John Alistair Mclauchlan as a person with significant control on 16 January 2021 (2 pages)
29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 February 2018Change of share class name or designation (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Change of details for Mrs Julie Ann Moulsdale as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Secretary's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (1 page)
30 October 2017Secretary's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (1 page)
30 October 2017Director's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (2 pages)
30 October 2017Change of details for Mrs Julie Ann Moulsdale as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Julie Ann Moulsdale on 30 October 2017 (2 pages)
30 October 2017Registered 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 2017Director's details changed for Mr John Alistair Mclauchlan on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Julie Ann Moulsdale on 30 October 2017 (2 pages)
30 October 2017Registered 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 2017Change of details for Mrs Julie Ann Mclauchlan as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Julie Ann Mclauchlan on 24 October 2017 (2 pages)
24 October 2017Change of details for Mrs Julie Ann Mclauchlan as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Julie Ann Mclauchlan on 24 October 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages)
10 December 2015Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages)
10 December 2015Director's details changed for Mrs Julie Ann Moulsdale on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Julie Ann Moulsdale on 30 September 2015 (2 pages)
27 October 2015Director's details changed for Mrs Julie Ann Moulsdale on 30 September 2015 (2 pages)
27 October 2015Secretary's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (1 page)
27 October 2015Director's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (2 pages)
27 October 2015Director's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (2 pages)
27 October 2015Secretary's details changed for Mr John Alistair Mclauchlan on 30 September 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 August 2015Registered 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 2015Registered 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 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
6 January 2014Company name changed perceptive partners LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed perceptive partners LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 January 2011Appointment of Mr John Alistair Mclauchlan as a director (2 pages)
29 January 2011Appointment of Mr John Alistair Mclauchlan as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Director's details changed for Mrs Julie Ann Moulsdale on 15 January 2010 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mrs Julie Ann Moulsdale on 15 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2008Incorporation (15 pages)
15 January 2008Incorporation (15 pages)