Company NamePerfect Memorabilia Limited
DirectorBrian Francis Hamill
Company StatusActive - Proposal to Strike off
Company NumberSC496727
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Francis Hamill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleMemorabilia Retail
Country of ResidenceScotland
Correspondence AddressUnit M 4 143 Charles Street
Glasgow
G21 2QA
Scotland
Secretary NameMrs Wahida Hamill
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit M 4 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr James Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2022)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address56 Torridon Road
Broughty Ferry
Dundee
DD5 3HB
Scotland

Location

Registered AddressUnit M 4
143 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2021 (2 years, 4 months ago)
Next Return Due15 November 2022 (overdue)

Filing History

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 June 2020Notification of James Ross Morrison as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Change of details for Mr Brian Hamil as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
30 April 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 142
(3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
30 April 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 167
(3 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Appointment of Mr James Ross Morrison as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr James Ross Morrison as a director on 20 July 2016 (2 pages)
21 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 125
(3 pages)
21 July 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
21 July 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
18 July 2016Registered office address changed from 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU Scotland to Unit M 4 143 Charles Street Glasgow G21 2QA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU Scotland to Unit M 4 143 Charles Street Glasgow G21 2QA on 18 July 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)