Perth
PH1 4SZ
Scotland
Director Name | Ms Kirsty Jane Robertson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Gavin Maclean |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Mr Alan Cameron |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Website | mcleodglaziers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 626170 |
Telephone region | Perth |
Registered Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Perthshire Glazing Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: Picardie Limited Classification: A registered charge Particulars: The kirkside bar, st john's place, perth. Outstanding |
---|---|
6 November 2014 | Delivered on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The kirkside bar st johns place perth. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 December 2023 | Second filing for the appointment of Ms Kirsty Jane Robertson as a director (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
7 September 2023 | Termination of appointment of Alan Cameron as a director on 8 April 2023 (1 page) |
15 August 2023 | Change of details for Perthshire Glazing Co. Limited as a person with significant control on 15 August 2023 (2 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (40 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (2 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (10 pages) |
9 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Ms Kirsty Jane Robertson as a director on 1 August 2022
|
1 August 2022 | Appointment of Mr Alan Cameron as a director on 1 August 2022 (2 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (40 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages) |
4 November 2021 | Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 4 November 2021 (1 page) |
8 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 14 City Quay Dundee DD1 3JA on 23 August 2021 (1 page) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
16 October 2020 | Termination of appointment of Gavin Maclean as a director on 14 May 2018 (1 page) |
16 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 April 2019 | Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page) |
10 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 November 2014 | Registration of charge SC4852380003, created on 6 November 2014 (15 pages) |
11 November 2014 | Registration of charge SC4852380003, created on 6 November 2014 (15 pages) |
11 November 2014 | Registration of charge SC4852380003, created on 6 November 2014 (15 pages) |
7 November 2014 | Registration of charge SC4852380002, created on 6 November 2014 (6 pages) |
7 November 2014 | Registration of charge SC4852380002, created on 6 November 2014 (6 pages) |
7 November 2014 | Registration of charge SC4852380002, created on 6 November 2014 (6 pages) |
29 October 2014 | Registration of charge SC4852380001, created on 28 October 2014 (5 pages) |
29 October 2014 | Registration of charge SC4852380001, created on 28 October 2014 (5 pages) |
17 October 2014 | Appointment of Mr Gavin Maclean as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Gavin Maclean as a director on 17 October 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|