Company NameLettings Direct (Perth) Limited
DirectorJulie Cumming
Company StatusActive
Company NumberSC413202
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleProperty Letting Manageress
Country of ResidenceScotland
Correspondence Address59 Bonhard Road
Scone
Perth
Perthshire
PH2 6QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Garry John Cumming
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Bonhard Road
Scone
Perth
Perthshire
PH2 6QB
Scotland

Contact

Websitelettingsdirectperth.co.uk
Telephone01738 630004
Telephone regionPerth

Location

Registered Address8 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Garry Cumming
50.00%
Ordinary
50 at £1Julie Cumming
50.00%
Ordinary

Financials

Year2014
Net Worth£77,334
Cash£40,225
Current Liabilities£110,181

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 Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

2 March 2015Delivered on: 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 atholl crescent, perth.
Outstanding
14 January 2015Delivered on: 24 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 atholl crescent, perth.
Outstanding
21 November 2014Delivered on: 24 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Registration of charge SC4132020003, created on 2 March 2015 (8 pages)
20 March 2015Registration of charge SC4132020003, created on 2 March 2015 (8 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
24 January 2015Registration of charge SC4132020002, created on 14 January 2015 (8 pages)
24 November 2014Registration of charge SC4132020001, created on 21 November 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 December 2012Registered office address changed from 36 Tay Street Perth PH1 5TR United Kingdom on 20 December 2012 (1 page)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
16 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
28 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 January 2012Appointment of Julie Cumming as a director (3 pages)
11 January 2012Appointment of Garry John Cumming as a director (3 pages)
23 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 December 2011Incorporation (21 pages)