Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Derek James Petterson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
15 August 2023 | Change of details for Mr Derek James Petterson as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Ian Routledge as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 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) |
24 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2021 | Confirmation statement made on 27 May 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) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 April 2019 | Change of details for Mr Derek James Petterson as a person with significant control on 5 December 2018 (2 pages) |
15 April 2019 | Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
9 October 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
9 October 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
1 July 2017 | Notification of Ian Routledge as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of Derek James Petterson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Ian Routledge as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Derek James Petterson as a person with significant control on 1 July 2017 (2 pages) |
29 May 2017 | Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 29 May 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ian routledge (2 pages) |
10 July 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ian routledge (2 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|