Luncarty
Perth
PH1 3FD
Scotland
Director Name | Miss Karen Louise Sinclair |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E6/E7 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland |
Registered Address | E6/E7 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Year | 2014 |
---|---|
Net Worth | £4,259 |
Cash | £2,787 |
Current Liabilities | £20,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2020 | Statement of company's objects (2 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (9 pages) |
14 October 2020 | Confirmation statement made on 1 September 2020 with updates (6 pages) |
14 September 2020 | Appointment of Miss Karen Louise Sinclair as a director on 1 April 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Aaron David Goodrum on 1 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Register inspection address has been changed from Arran House Arran Road Perth PH1 3DZ Scotland to E6/E7 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX (1 page) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from Office 8+9a, Arran House Arran Road Perth PH1 3DZ Scotland to E6/E7 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 14 May 2018 (1 page) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Registered office address changed from 6 Marshall Gardens Luncarty Perth Perthshire PH1 3YX to Office 8+9a, Arran House Arran Road Perth PH1 3DZ on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 6 Marshall Gardens Luncarty Perth Perthshire PH1 3YX to Office 8+9a, Arran House Arran Road Perth PH1 3DZ on 20 April 2016 (1 page) |
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Register inspection address has been changed to Arran House Arran Road Perth PH1 3DZ (1 page) |
23 October 2015 | Register inspection address has been changed to Arran House Arran Road Perth PH1 3DZ (1 page) |
23 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|