Perth
PH2 8JE
Scotland
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the cherrybank inn, 210 glasgow road, perth, PH2 0NA which subjects are registered in the land register of scotland under title number PTH1249. Outstanding |
---|---|
8 April 2016 | Delivered on: 21 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cherrybank inn, 210 glasgow road, perth PTH1249. Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 December 2013 | Delivered on: 7 January 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Cherrybank inn 210 glasgow road perth pth 1249. Outstanding |
29 May 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
26 April 2023 | Change of details for Mr Jack Alexander Findlay as a person with significant control on 12 April 2017 (2 pages) |
26 April 2023 | Change of details for Mrs Linda Findlay as a person with significant control on 12 April 2017 (2 pages) |
6 December 2022 | Registration of charge SC4474570004, created on 5 December 2022 (12 pages) |
29 November 2022 | Satisfaction of charge SC4474570002 in full (1 page) |
29 November 2022 | Satisfaction of charge SC4474570003 in full (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 February 2018 | Satisfaction of charge SC4474570001 in full (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 January 2018 | Director's details changed for Mr Scott Alexander Findlay on 18 January 2018 (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
21 April 2016 | Registration of charge SC4474570003, created on 8 April 2016 (7 pages) |
21 April 2016 | Registration of charge SC4474570003, created on 8 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 February 2016 | Registration of charge SC4474570002, created on 8 February 2016 (17 pages) |
10 February 2016 | Registration of charge SC4474570002, created on 8 February 2016 (17 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (3 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Registration of charge 4474570001 (7 pages) |
7 January 2014 | Registration of charge 4474570001 (7 pages) |
12 April 2013 | Incorporation (21 pages) |
12 April 2013 | Incorporation (21 pages) |