Perth
PH2 8AH
Scotland
Director Name | Mr Richard John Barton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Online Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Ms Jan Thomson Morris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Christopher John Carswell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Robert Hector Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Ms Susan Emily Wilkie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Apprentice Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Sheila Janet Kerr Hall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | John William Leitch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Gregor Robert Scott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craighorn Drive Falkirk FK1 5NS Scotland |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,679 |
Cash | £33,499 |
Current Liabilities | £30,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
4 November 2020 | Delivered on: 8 November 2020 Persons entitled: Emergya Wind Technologies UK Limited Classification: A registered charge Outstanding |
---|---|
23 September 2020 | Delivered on: 8 October 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 8 October 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
19 September 2020 | Delivered on: 24 September 2020 Persons entitled: Bespoke Community Energy C.I.C. Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Bespoke Community Energy C.I.C. Classification: A registered charge Outstanding |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
8 November 2020 | Registration of charge SC4120810005, created on 4 November 2020 (31 pages) |
8 October 2020 | Registration of charge SC4120810004, created on 23 September 2020 (27 pages) |
8 October 2020 | Registration of charge SC4120810003, created on 23 September 2020 (25 pages) |
24 September 2020 | Registration of charge SC4120810001, created on 23 September 2020 (26 pages) |
24 September 2020 | Registration of charge SC4120810002, created on 19 September 2020 (18 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Robert Hector Smith as a director on 23 October 2018 (2 pages) |
12 December 2018 | Appointment of Mr John Ferguson as a director on 23 October 2018 (2 pages) |
12 December 2018 | Appointment of Mr Christopher John Carswell as a director on 23 October 2018 (2 pages) |
12 December 2018 | Termination of appointment of Sheila Janet Kerr Hall as a director on 23 October 2018 (1 page) |
12 December 2018 | Termination of appointment of John William Leitch as a director on 23 October 2018 (1 page) |
12 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Ms Susan Emily Wilkie as a director on 23 October 2018 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 February 2018 | Appointment of Ms Jan Thomson Morris as a director on 18 October 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Gregor Robert Scott as a director on 18 October 2017 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
1 November 2016 | Appointment of Mr Richard John Barton as a director on 26 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Richard John Barton as a director on 26 October 2016 (2 pages) |
18 December 2015 | Annual return made up to 25 November 2015 no member list (5 pages) |
18 December 2015 | Annual return made up to 25 November 2015 no member list (5 pages) |
18 December 2015 | Appointment of Mr Gregor Robert Scott as a director on 26 November 2014 (2 pages) |
18 December 2015 | Appointment of Mr Gregor Robert Scott as a director on 26 November 2014 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Annual return made up to 25 November 2014 no member list (4 pages) |
19 December 2014 | Annual return made up to 25 November 2014 no member list (4 pages) |
17 December 2013 | Annual return made up to 25 November 2013 no member list (4 pages) |
17 December 2013 | Annual return made up to 25 November 2013 no member list (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
5 December 2012 | Annual return made up to 25 November 2012 no member list (4 pages) |
5 December 2012 | Annual return made up to 25 November 2012 no member list (4 pages) |
25 November 2011 | Incorporation of a Community Interest Company (35 pages) |
25 November 2011 | Incorporation of a Community Interest Company (35 pages) |