Scone
Perth
Perthshire
PH2 6QB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Garry John Cumming |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Bonhard Road Scone Perth Perthshire PH2 6QB Scotland |
Website | lettingsdirectperth.co.uk |
---|---|
Telephone | 01738 630004 |
Telephone region | Perth |
Registered Address | 8 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Garry Cumming 50.00% Ordinary |
---|---|
50 at £1 | Julie Cumming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,334 |
Cash | £40,225 |
Current Liabilities | £110,181 |
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 | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
2 March 2015 | Delivered on: 20 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 atholl crescent, perth. Outstanding |
---|---|
14 January 2015 | Delivered on: 24 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 atholl crescent, perth. Outstanding |
21 November 2014 | Delivered on: 24 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Registration of charge SC4132020003, created on 2 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC4132020003, created on 2 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
24 January 2015 | Registration of charge SC4132020002, created on 14 January 2015 (8 pages) |
24 November 2014 | Registration of charge SC4132020001, created on 21 November 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 December 2012 | Registered office address changed from 36 Tay Street Perth PH1 5TR United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
28 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 January 2012 | Appointment of Julie Cumming as a director (3 pages) |
11 January 2012 | Appointment of Garry John Cumming as a director (3 pages) |
23 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 December 2011 | Incorporation (21 pages) |