Perth
Perthshire
PH2 8JE
Scotland
Secretary Name | Elizabeth May Field |
---|---|
Status | Current |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Albert Place Perth Perthshire PH2 8JE Scotland |
Registered Address | 4 Albert Place Perth Perthshire PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elizabeth May Field 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,803 |
Cash | £5,091 |
Current Liabilities | £2,161 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
11 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
3 January 2020 | Register inspection address has been changed from Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 4 Albert Place Perth PH2 8JE (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
8 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
27 June 2019 | Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 4 Albert Place Perth Perthshire PH2 8JE on 27 June 2019 (2 pages) |
18 January 2019 | Register(s) moved to registered inspection location Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
18 January 2019 | Secretary's details changed for Elizabeth May Field on 17 September 2018 (1 page) |
18 January 2019 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF Scotland to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
8 November 2018 | Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 August 2018 | Registered office address changed from C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
26 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 January 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF (1 page) |
5 January 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF (1 page) |
4 January 2016 | Secretary's details changed for Elizabeth May Field on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Elizabeth May Field on 4 January 2016 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D Kinnoul House Friarton Road Perth PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D Kinnoul House Friarton Road Perth PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D Kinnoul House Friarton Road Perth PH2 8DF on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth PH2 8DF Scotland to Suite 1D Kinnoul House Friarton Road Perth PH2 8DF on 20 January 2015 (1 page) |
19 June 2014 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 19 June 2014 (1 page) |
24 January 2014 | Director's details changed for Miss Elizabeth Mary Field on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Miss Elizabeth Mary Field on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed (2 pages) |
23 January 2014 | Director's details changed (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|