Inveralmond Industrial Estate
Perth
PH1 3TW
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, 1 month 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 | 19 June 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 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
11 December 2015 | Delivered on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 September 2015 | Delivered on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Greyfriars, 15 south street, perth. PTH18851. Outstanding |
15 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
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 (9 pages) |
2 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
2 August 2022 | Appointment of Ms Kirsty Jane Robertson as a director on 1 August 2022 (2 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (10 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 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (40 pages) |
23 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
21 August 2020 | Termination of appointment of Gavin Maclean as a director on 14 May 2018 (1 page) |
21 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 19 June 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) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Perthshire Glazing Co. Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Perthshire Glazing Co. Limited as a person with significant control on 3 July 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
17 February 2017 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 December 2015 | Registration of charge SC5088810002, created on 11 December 2015 (5 pages) |
14 December 2015 | Registration of charge SC5088810002, created on 11 December 2015 (5 pages) |
15 September 2015 | Registration of charge SC5088810001, created on 3 September 2015 (6 pages) |
15 September 2015 | Registration of charge SC5088810001, created on 3 September 2015 (6 pages) |
15 September 2015 | Registration of charge SC5088810001, created on 3 September 2015 (6 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|