Company NamePert's (House Furnishers) Newco Limited
DirectorDavid Michael Pert
Company StatusActive
Company NumberSC364197
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Michael Pert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kaims Hill Letham Grange
By Arbroath
DD11 4QY
Scotland
Secretary NameMrs Laura Pert
StatusCurrent
Appointed30 August 2010(1 year after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address1 Kaims Hill
Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
Director NameMr Michael Pattullo Pert
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Brothock Meadows Letham Grange
Arbroath
Angus
DD11 4QN
Scotland
Director NameMrs Jennifer Pert
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Brothock Meadows Letham Grange
Arbroath
Angus
DD11 4QN
Scotland

Contact

Websitepertsfurniture.com

Location

Registered Address104-108 High Street
Arbroath
DD11 1HL
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

2.1k at £1Mr David Michael Pert
70.00%
Ordinary
918 at £1Mrs Laura Pert
30.00%
Ordinary

Financials

Year2014
Net Worth£388,921
Current Liabilities£18,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

1 October 2009Delivered on: 16 October 2009
Persons entitled: Michael Pattullo Pert & Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
14 June 2016Termination of appointment of Jennifer Pert as a director on 5 March 2013 (1 page)
14 June 2016Termination of appointment of Jennifer Pert as a director on 5 March 2013 (1 page)
14 June 2016Director's details changed for Mr David Michael Pert on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr David Michael Pert on 13 June 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,060
(5 pages)
26 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,060
(5 pages)
18 August 2015Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page)
18 August 2015Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page)
18 August 2015Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,060
(5 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,060
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,060
(5 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,060
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Appointment of Mrs Laura Pert as a secretary (2 pages)
8 August 2011Appointment of Mrs Laura Pert as a secretary (2 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Director's details changed for Mrs Jennifer Pert on 18 August 2010 (2 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
3 September 2010Termination of appointment of a secretary (1 page)
3 September 2010Director's details changed for Mr Michael Pattullo Pert on 18 August 2010 (2 pages)
3 September 2010Director's details changed for Mrs Jennifer Pert on 18 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Michael Pattullo Pert on 18 August 2010 (2 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
3 September 2010Termination of appointment of a secretary (1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
21 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,060
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,060
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,060
(4 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2009Incorporation (19 pages)
19 August 2009Incorporation (19 pages)