Perth
PH1 1BS
Scotland
Secretary Name | Mrs Joyce Christie |
---|---|
Status | Current |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Viewlands Place Perth PH1 1BS Scotland |
Director Name | Mr David Burns Christie ( Senior) |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 Viewlands Place Perth PH1 1BS Scotland |
Registered Address | 1 Viewlands Place Perth PH1 1BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
27 October 2015 | Delivered on: 3 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
17 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 January 2020 | Termination of appointment of David Burns Christie ( Senior) as a director on 30 January 2020 (1 page) |
30 January 2020 | Cessation of David Burns Christie (Senior) as a person with significant control on 28 September 2019 (1 page) |
11 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 August 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
3 November 2015 | Registration of charge SC5128770001, created on 27 October 2015 (18 pages) |
3 November 2015 | Registration of charge SC5128770001, created on 27 October 2015 (18 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|