Perth
PH1 1QQ
Scotland
Director Name | Mr Roy McIntosh Ingram |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Almond View Perth PH1 1QQ Scotland |
Director Name | Aidan John Pinkman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Steadings West Mains Of Gagie Kellas DD5 3PD Scotland |
Registered Address | Unit 12 Riverview Business Park Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
7 September 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 May 2022 | Registered office address changed from 23 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 12 Riverview Business Park Friarton Road Perth Perth and Kinross PH2 8DF on 12 May 2022 (1 page) |
29 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
11 August 2021 | Register inspection address has been changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
18 May 2020 | Director's details changed for Fergus William Ingram on 5 May 2020 (2 pages) |
18 May 2020 | Change of details for Fergus William Ingram as a person with significant control on 5 May 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
22 August 2019 | Register inspection address has been changed from E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 30 October 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Register(s) moved to registered inspection location E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
16 August 2017 | Register inspection address has been changed to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
16 August 2017 | Notification of Fergus William Ingram as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Register(s) moved to registered inspection location E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
16 August 2017 | Notification of Fergus William Ingram as a person with significant control on 8 April 2016 (2 pages) |
16 August 2017 | Register inspection address has been changed to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 17 August 2016
|
28 July 2017 | Statement of capital following an allotment of shares on 17 August 2016
|
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
28 July 2016 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 23 Friarton Road Perth Perth and Kinross PH2 8DF on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Roy Mcintosh Ingram as a director on 4 July 2016 (1 page) |
28 July 2016 | Director's details changed (2 pages) |
28 July 2016 | Termination of appointment of Aidan John Pinkman as a director on 4 July 2016 (1 page) |
28 July 2016 | Director's details changed (2 pages) |
28 July 2016 | Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 23 Friarton Road Perth Perth and Kinross PH2 8DF on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Fergus William Ingram on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Roy Mcintosh Ingram as a director on 4 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Aidan John Pinkman as a director on 4 July 2016 (1 page) |
30 October 2015 | Incorporation
Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation
Statement of capital on 2015-10-30
|