North Muirton
PH1 3DZ
Scotland
Director Name | Mr Paul Michael Paton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2014(2 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arran Road North Muirton PH1 3DZ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Arran Road North Muirton PH1 3DZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £0.5 | Michael Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,452 |
Cash | £12,896 |
Current Liabilities | £836,964 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
28 April 2021 | Delivered on: 4 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 50 john street, forfar, DD8 3EZ. Outstanding |
---|---|
17 December 2018 | Delivered on: 27 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Those subjects at arran road, north muirton industrial estate, perth (title number PTH8386). Outstanding |
18 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as kilda way, north muirton industrial estate, perth (title number PTH36871). Outstanding |
21 August 2014 | Delivered on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
25 August 2023 | Termination of appointment of Michael Paton as a director on 25 August 2023 (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
4 May 2021 | Registration of charge SC4175740005, created on 28 April 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
2 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
27 July 2020 | Director's details changed for Mr. Paul Michael Paton on 27 July 2020 (2 pages) |
27 July 2020 | Change of details for Mr Michael Paton as a person with significant control on 27 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Michael Paton on 24 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to Arran Road North Muirton PH1 3DZ on 24 July 2020 (1 page) |
24 July 2020 | Change of details for Mr. Michael James Paton as a person with significant control on 24 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr. Paul Michael Paton on 24 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Michael Paton as a person with significant control on 24 July 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
11 September 2019 | Second filing of Confirmation Statement dated 21/02/2017 (9 pages) |
11 September 2019 | Resolutions
|
6 September 2019 | Statement of capital following an allotment of shares on 31 March 2016
|
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 December 2018 | Registration of charge SC4175740004, created on 17 December 2018 (4 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 March 2017 | 21/02/17 Statement of Capital gbp 2.00
|
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Registration of charge SC4175740002, created on 18 November 2014 (6 pages) |
20 November 2014 | Registration of charge SC4175740003, created on 18 November 2014 (6 pages) |
20 November 2014 | Registration of charge SC4175740003, created on 18 November 2014 (6 pages) |
20 November 2014 | Registration of charge SC4175740002, created on 18 November 2014 (6 pages) |
22 August 2014 | Registration of charge SC4175740001, created on 21 August 2014 (5 pages) |
22 August 2014 | Registration of charge SC4175740001, created on 21 August 2014 (5 pages) |
10 June 2014 | Appointment of Mr Paul Paton as a director (2 pages) |
10 June 2014 | Appointment of Mr Paul Paton as a director (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Appointment of Mr Michael Paton as a director (2 pages) |
19 September 2012 | Appointment of Mr Michael Paton as a director (2 pages) |
21 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 February 2012 | Incorporation (20 pages) |
21 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 February 2012 | Incorporation (20 pages) |