Perth
PH1 3FX
Scotland
Director Name | Mr Charles McMicking |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Mr James Brierley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
Director Name | Mr Victor Julian Douglas Allan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 St James's Walk Clerkenwell London EC1R 0AP |
Director Name | Mr Marcus Jonathan Brook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Hardengreen House Eskbank Dalkeith EH22 3LF Scotland |
Secretary Name | Mr Victor Julian Douglas Allan |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St James's Walk Clerkenwell London EC1R 0AP |
Director Name | Mrs Linda Cessford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Crookston Road Inveresk Musselburgh East Lothian EH21 7TQ Scotland |
Director Name | Mr Marcus Jonathan Brook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
Website | appscentral.co |
---|---|
Telephone | 01738 646760 |
Telephone region | Perth |
Registered Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
122k at £0.001 | Sheila Noble 7.12% Ordinary |
---|---|
91k at £0.001 | Jamie Landale 5.31% Ordinary |
81.9k at £0.001 | Charles Mcmicking 4.78% Ordinary |
666k at £0.001 | Marcus Jonathan Brook 38.89% Ordinary |
54.6k at £0.001 | Flora Joyce Mclean 3.19% Ordinary |
463.7k at £0.001 | Mick Empson 27.08% Ordinary |
36.4k at £0.001 | Ian Reed 2.13% Ordinary |
36.4k at £0.001 | James Brierley 2.13% Ordinary |
27.3k at £0.001 | David Rouche 1.59% Ordinary |
24k at £0.001 | Victor Julian Douglas Allan 1.40% Ordinary |
18.2k at £0.001 | Belinda Mcmicking 1.06% Ordinary |
18.2k at £0.001 | Ben Weatherall 1.06% Ordinary |
18.2k at £0.001 | Duncan Crawford 1.06% Ordinary |
18.2k at £0.001 | Paul Jourdan 1.06% Ordinary |
18.2k at £0.001 | William Wemyss 1.06% Ordinary |
9.1k at £0.001 | Charles Maclachlan 0.53% Ordinary |
9.1k at £0.001 | Tim Gatland 0.53% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £54,232 |
Cash | £63,308 |
Current Liabilities | £16,069 |
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
27 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2020 | Confirmation statement made on 26 May 2020 with updates (6 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
12 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
30 March 2020 | Statement of capital following an allotment of shares on 14 August 2019
|
30 March 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
12 August 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 26 May 2019 with updates (6 pages) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
20 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
16 October 2018 | Director's details changed for Mr Mick Richard Empson on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr James Brierley as a director on 11 October 2018 (2 pages) |
19 July 2018 | Appointment of Mr Charles Mcmicking as a director on 19 July 2018 (2 pages) |
10 July 2018 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with updates (6 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 22 September 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 28 July 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 18 August 2017
|
21 December 2017 | Cessation of Marcus Jonathan Brook as a person with significant control on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Marcus Jonathan Brook as a director on 20 December 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
8 June 2017 | Director's details changed for Mr Marcus Jonathan Brook on 1 September 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
8 June 2017 | Director's details changed for Mr Marcus Jonathan Brook on 1 September 2016 (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
24 April 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 24 April 2017 (1 page) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
6 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 June 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages) |
13 May 2014 | Registered office address changed from Hardengreen House Eskbank Dalkeith Midlothian EH22 3LF Scotland on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Hardengreen House Eskbank Dalkeith Midlothian EH22 3LF Scotland on 13 May 2014 (1 page) |
6 May 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
6 November 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
6 November 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
29 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages) |
16 July 2013 | Sub-division of shares on 9 July 2013 (5 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
16 July 2013 | Sub-division of shares on 9 July 2013 (5 pages) |
16 July 2013 | Sub-division of shares on 9 July 2013 (5 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
16 July 2013 | Resolutions
|
23 May 2013 | Appointment of Mr Mick Richard Empson as a director (2 pages) |
23 May 2013 | Appointment of Mr Mick Richard Empson as a director (2 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Annual return made up to 26 May 2012 with a full list of shareholders
|
22 December 2012 | Annual return made up to 26 May 2012 with a full list of shareholders
|
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Termination of appointment of Linda Cessford as a director (1 page) |
1 May 2012 | Termination of appointment of Linda Cessford as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Termination of appointment of Victor Allan as a secretary (1 page) |
1 February 2012 | Appointment of Mr Marcus Jonathan Brook as a director (2 pages) |
1 February 2012 | Termination of appointment of Victor Allan as a secretary (1 page) |
1 February 2012 | Appointment of Mr Marcus Jonathan Brook as a director (2 pages) |
2 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Termination of appointment of Victor Allan as a director (1 page) |
17 June 2010 | Termination of appointment of Victor Allan as a director (1 page) |
15 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
15 June 2010 | Termination of appointment of Marcus Brook as a director (1 page) |
15 June 2010 | Appointment of Mrs Linda Cessford as a director (2 pages) |
15 June 2010 | Appointment of Mrs Linda Cessford as a director (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
15 June 2010 | Termination of appointment of Marcus Brook as a director (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|