Perth
Perth And Kinross
PH2 8DG
Scotland
Director Name | Mrs Brigid Ann Duthie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Tayview Industrial Estate Friarton Road Perth Perth And Kinross PH2 8DG Scotland |
Director Name | Mrs Brigid Ann Duthie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 16 Abbey Gardens Coupar Angus Blairgowrie PH13 9EN Scotland |
Website | www.motorvatetherapies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 622386 |
Telephone region | Perth |
Registered Address | Unit 3 Tayview Industrial Estate Friarton Road Perth Perth And Kinross PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
16 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY to Unit 3 Tayview Industrial Estate Friarton Road Perth Perth and Kinross PH2 8DG on 24 February 2020 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
20 August 2019 | Administrative restoration application (3 pages) |
20 August 2019 | Confirmation statement made on 22 February 2019 with no updates (2 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Termination of appointment of Brigid Ann Duthie as a director on 30 June 2018 (1 page) |
3 July 2018 | Cessation of Brigid Ann Duthie as a person with significant control on 30 June 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 May 2016 | Unaudited abridged accounts made up to 28 February 2016 (6 pages) |
24 May 2016 | Unaudited abridged accounts made up to 28 February 2016 (6 pages) |
24 May 2016 | Accounts made up to 28 February 2016 (6 pages) |
30 March 2016 | Annual return made up to 27 February 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 27 February 2016 no member list (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
25 March 2015 | Registered office address changed from 113 Glasgow Road Perth PH2 0LU to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY Scotland to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
25 March 2015 | Registered office address changed from 113 Glasgow Road Perth PH2 0LU to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY Scotland to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
24 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
27 February 2013 | Incorporation (35 pages) |
27 February 2013 | Incorporation (35 pages) |