Perth
PH1 1GY
Scotland
Secretary Name | Dorothy Gillespie |
---|---|
Status | Current |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cleeve Park Perth PH1 1GY Scotland |
Registered Address | 26 St. John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | John Gillespie Jnr 32.00% Ordinary A |
---|---|
25 at £1 | John Gillespie Jnr 20.00% Ordinary E |
20 at £1 | Alistair Robert Nicholson 16.00% Ordinary D |
20 at £1 | Joseph Peter Coubrough 16.00% Ordinary B |
20 at £1 | Michael Connolly 16.00% Ordinary C |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
21 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 December 2022 | Register(s) moved to registered office address 26 st. John Street Perth PH1 5SP (1 page) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 April 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
4 May 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Previous accounting period extended from 30 March 2018 to 30 April 2018 (1 page) |
25 July 2018 | Register(s) moved to registered office address 26 st. John Street Perth PH1 5SP (1 page) |
25 May 2018 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 26 st. John Street Perth PH1 5SP on 25 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
31 January 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
31 January 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 March 2013 | Incorporation (25 pages) |
22 March 2013 | Incorporation (25 pages) |