Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
Website | positiveinternetmarketing.co.uk |
---|---|
Telephone | 01738 245161 |
Telephone region | Perth |
Registered Address | Mb10 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Nicholas Arthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,649 |
Cash | £1,978 |
Current Liabilities | £14,627 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
19 December 2023 | Micro company accounts made up to 30 March 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 30 March 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 July 2018 | Registered office address changed from 28 York Place Perth PH2 8EH to Mb10 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY on 5 July 2018 (1 page) |
19 April 2018 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to 5 Whitefriars Crescent Perth PH2 0PA (1 page) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 April 2017 | Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
3 April 2017 | Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
1 April 2017 | Director's details changed for Mr Nicholas Arthur on 1 April 2017 (2 pages) |
1 April 2017 | Director's details changed for Mr Nicholas Arthur on 1 April 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Registered office address changed from 28 York Place Perth PH2 8EH Scotland to 28 York Place Perth PH2 8EH on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 24 Friar Street Perth Perth & Kinross PH2 0ED to 28 York Place Perth PH2 8EH on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 24 Friar Street Perth Perth & Kinross PH2 0ED to 28 York Place Perth PH2 8EH on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 28 York Place Perth PH2 8EH Scotland to 28 York Place Perth PH2 8EH on 22 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Registered office address changed from 17 Gray Street Perth Perth & Kinross PH2 0JL on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 17 Gray Street Perth Perth & Kinross PH2 0JL on 29 October 2010 (1 page) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Nicholas Arthur on 26 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Nicholas Arthur on 26 October 2009 (2 pages) |
25 November 2009 | Registered office address changed from 31F Friar Street Perth PH2 0EG on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 31F Friar Street Perth PH2 0EG on 25 November 2009 (1 page) |
31 March 2009 | Incorporation (18 pages) |
31 March 2009 | Incorporation (18 pages) |