Company NamePs (Perth) Ltd
Company StatusDissolved
Company NumberSC413343
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamesPSF (Perth) Limited and Perth Scaffolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Aaron Paul Thomas
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
Director NameMr Gordon Robert Thomas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
Director NameMr Mark Andrew Thomas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.perthscaffolding.co.uk
Email address[email protected]
Telephone01738 632600
Telephone regionPerth

Location

Registered Address- Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

50 at £0.01Gordon Thomas
50.00%
Ordinary
50 at £0.01Patricia Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£1,250
Cash£580
Current Liabilities£8,459

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
17 February 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (17 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (17 pages)
20 June 2013Company name changed perth scaffolding LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed perth scaffolding LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2013.
(5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2013.
(5 pages)
3 July 2012Appointment of Mr Aaron Paul Thomas as a director (2 pages)
3 July 2012Appointment of Mr Gordon Thomas as a director (2 pages)
3 July 2012Appointment of Mr Mark Andrew Thomas as a director (2 pages)
3 July 2012Appointment of Mr Aaron Paul Thomas as a director (2 pages)
3 July 2012Appointment of Mr Gordon Thomas as a director (2 pages)
3 July 2012Appointment of Mr Mark Andrew Thomas as a director (2 pages)
5 January 2012Company name changed psf (perth) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed psf (perth) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
16 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
16 December 2011Incorporation (20 pages)
16 December 2011Incorporation (20 pages)