Company NameThe Design House (Perth) Limited
DirectorSteven David Allan
Company StatusActive
Company NumberSC445737
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameSteven David Allan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Design House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland

Location

Registered AddressThe Design House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
1 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
19 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
1 April 2019Change of details for Mr Steve David Allan as a person with significant control on 6 April 2016 (2 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 March 2019Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
25 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2019
(5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(3 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
28 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
27 March 2014Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 27 March 2014 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)