Company NamePertach Investments Ltd
DirectorsPeter James Dunn and Tanya Jane Crichton Dunn
Company StatusActive
Company NumberSC482107
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address82 Unit 1, Upper Floor
Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Tanya Jane Crichton Dunn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address82 Unit 1, Upper Floor
Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Location

Registered AddressAccountants Plus
82 Unit 1, Upper Floor
Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Mr Peter James Dunn
50.00%
Ordinary
1 at £1Mrs Tanya Jane Crichton Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£840
Cash£1,137
Current Liabilities£40,245

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

10 February 2020Delivered on: 13 February 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Security over flat 3/2, 45 minard road, glasgow being the subjects registered under title number GLA121465.
Outstanding
15 January 2015Delivered on: 19 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3/2, 45 minard road, glasgow. Title number GLA121465.
Outstanding
7 January 2015Delivered on: 14 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 August 2020 (7 pages)
13 August 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
13 February 2020Registration of charge SC4821070003, created on 10 February 2020 (7 pages)
29 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
23 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 August 2018 (8 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 31 August 2017 (9 pages)
18 July 2017Notification of Peter James Dunn as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Tanya Jane Crichton Dunn as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Peter James Dunn as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Notification of Tanya Jane Crichton Dunn as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
19 January 2015Registration of charge SC4821070002, created on 15 January 2015 (7 pages)
19 January 2015Registration of charge SC4821070002, created on 15 January 2015 (7 pages)
14 January 2015Registration of charge SC4821070001, created on 7 January 2015 (5 pages)
14 January 2015Registration of charge SC4821070001, created on 7 January 2015 (5 pages)
14 January 2015Registration of charge SC4821070001, created on 7 January 2015 (5 pages)
17 July 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
17 July 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)