Scone
Perth
PH2 6QB
Scotland
Director Name | Ms Nina Louise Littlejohn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Brian Slessor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Agent |
Correspondence Address | Eubha Main Road Aberuthven Perthshire PH3 1HE Scotland |
Director Name | Mr Garry John Cumming |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Atholl Crescent Perth PH1 5NG Scotland |
Secretary Name | Mr Garry John Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Mr David Michael Quinn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2012) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 37 Guthrie Court Auchterarder Perthshire PH3 1SD Scotland |
Website | www.perthshireflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 447607 |
Telephone region | Perth |
Registered Address | Lettings Direct (Perth) Ltd 8 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,887 |
Cash | £32,478 |
Current Liabilities | £169,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
23 April 2019 | Delivered on: 29 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Appointment of Ms Nina Louise Littlejohn as a director on 1 March 2023 (2 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 April 2019 | Registration of charge SC3508510001, created on 23 April 2019 (8 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Register inspection address has been changed from 4 Albert Place Perth PH2 8JE Scotland to 8 Atholl Crescent Perth PH1 5NG (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 4 Albert Place Perth PH2 8JE Scotland to 8 Atholl Crescent Perth PH1 5NG (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 August 2014 | Company name changed the carpet shed (perth) LTD\certificate issued on 20/08/14
|
20 August 2014 | Company name changed the carpet shed (perth) LTD\certificate issued on 20/08/14
|
19 August 2014 | Appointment of Mrs Julie Cumming as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Julie Cumming as a director on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 4 Albert Place Perth PH2 8JE to C/O Lettings Direct (Perth) Ltd 8 Atholl Crescent Perth PH1 5NG on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 4 Albert Place Perth PH2 8JE to C/O Lettings Direct (Perth) Ltd 8 Atholl Crescent Perth PH1 5NG on 19 August 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Mr Garry John Cumming on 1 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Termination of appointment of David Quinn as a director (1 page) |
27 July 2012 | Termination of appointment of David Quinn as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2009 | Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David Quinn on 4 November 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David Quinn on 4 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr David Quinn on 4 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Garry John Cumming on 4 November 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Secretary's details changed for Mr Garry John Cumming on 1 November 2009 (1 page) |
25 February 2009 | Appointment terminated director brian slessor (1 page) |
25 February 2009 | Director appointed mr david michael stewart quinn (2 pages) |
25 February 2009 | Director appointed mr david michael stewart quinn (2 pages) |
25 February 2009 | Appointment terminated director brian slessor (1 page) |
12 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
12 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
4 November 2008 | Incorporation (18 pages) |
4 November 2008 | Incorporation (18 pages) |