By Arbroath
DD11 4QY
Scotland
Secretary Name | Mrs Laura Pert |
---|---|
Status | Current |
Appointed | 30 August 2010(1 year after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Kaims Hill Letham Grange Arbroath Angus DD11 4QY Scotland |
Director Name | Mr Michael Pattullo Pert |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brothock Meadows Letham Grange Arbroath Angus DD11 4QN Scotland |
Director Name | Mrs Jennifer Pert |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brothock Meadows Letham Grange Arbroath Angus DD11 4QN Scotland |
Website | pertsfurniture.com |
---|
Registered Address | 104-108 High Street Arbroath DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
2.1k at £1 | Mr David Michael Pert 70.00% Ordinary |
---|---|
918 at £1 | Mrs Laura Pert 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,921 |
Current Liabilities | £18,781 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
1 October 2009 | Delivered 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 |
---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
14 June 2016 | Termination of appointment of Jennifer Pert as a director on 5 March 2013 (1 page) |
14 June 2016 | Termination of appointment of Jennifer Pert as a director on 5 March 2013 (1 page) |
14 June 2016 | Director's details changed for Mr David Michael Pert on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr David Michael Pert on 13 June 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 August 2015 | Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Appointment of Mrs Laura Pert as a secretary (2 pages) |
8 August 2011 | Appointment of Mrs Laura Pert as a secretary (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Director's details changed for Mrs Jennifer Pert on 18 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Termination of appointment of a secretary (1 page) |
3 September 2010 | Director's details changed for Mr Michael Pattullo Pert on 18 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Jennifer Pert on 18 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Michael Pattullo Pert on 18 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Termination of appointment of a secretary (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Incorporation (19 pages) |