Perth
Perthshire
PH1 5JN
Scotland
Director Name | Mrs Michelle Davolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Paul Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
10 March 2022 | Delivered on: 14 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying generally to the south of tinwald downs road, heathhall, dumfries, currently undergoing registration in the land register of scotland under title number DMF30656. Outstanding |
---|---|
24 February 2022 | Delivered on: 7 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
14 March 2022 | Registration of charge SC4101650002, created on 10 March 2022 (6 pages) |
7 March 2022 | Registration of charge SC4101650001, created on 24 February 2022 (15 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 December 2021 | Director's details changed for Mr Paul Derek Mitchell on 22 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
29 August 2018 | Notification of Michelle Davolls as a person with significant control on 5 February 2018 (2 pages) |
29 August 2018 | Change of details for Mr Paul Derek Mitchell as a person with significant control on 5 February 2018 (2 pages) |
6 February 2018 | Resolutions
|
5 February 2018 | Appointment of Mrs Michelle Davolls as a director on 5 February 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Current accounting period shortened from 31 October 2012 to 31 May 2012 (3 pages) |
2 February 2012 | Current accounting period shortened from 31 October 2012 to 31 May 2012 (3 pages) |
27 October 2011 | Incorporation (21 pages) |
27 October 2011 | Incorporation (21 pages) |