Perth
PH2 8AH
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Gary Davidson 75.00% Ordinary |
---|---|
25 at £1 | Eleanor Davidson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,933 |
Cash | £54,285 |
Current Liabilities | £36,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
3 March 2020 | Change of details for Mrs Eleanor Patricia Davidson as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Gary Peter Davidson as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Gary Peter Davidson on 2 March 2020 (2 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 August 2018 | Change of details for Mr Gary Peter Davidson as a person with significant control on 21 July 2018 (2 pages) |
31 August 2018 | Notification of Eleanor Patricia Davidson as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 August 2018 | Director's details changed for Mr Gary Peter Davidson on 21 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from 21 st. Johns Terrace Aberdeen AB15 7PH to 2 Marshall Place Perth PH2 8AH on 25 July 2018 (1 page) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 September 2013 | Director's details changed for Mr Gary Peter Davidson on 16 April 2012 (2 pages) |
8 September 2013 | Director's details changed for Mr Gary Peter Davidson on 16 April 2012 (2 pages) |
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 June 2012 | Registered office address changed from 140 Great Western Road Aberdeen AB10 6QE on 17 June 2012 (1 page) |
17 June 2012 | Registered office address changed from 140 Great Western Road Aberdeen AB10 6QE on 17 June 2012 (1 page) |
1 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
1 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Gary Peter Davidson on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Gary Peter Davidson on 28 August 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2008 | Director appointed gary peter davidson (2 pages) |
1 October 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
1 October 2008 | Director appointed gary peter davidson (2 pages) |
1 October 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
4 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
4 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
4 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
4 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
4 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
4 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
28 August 2008 | Incorporation (15 pages) |
28 August 2008 | Incorporation (15 pages) |