Company NamePerella Homes Ltd
DirectorsDavide Perella and Jennifer Bice Perella
Company StatusActive
Company NumberSC519954
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Davide Perella
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
Director NameMrs Jennifer Bice Perella
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackrock House 2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland

Location

Registered AddressBlackrock House
2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

26 March 2021Delivered on: 1 April 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 9 September 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
3 September 2019Delivered on: 9 September 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects lying generally to the south of south hill of dripps cottage, peel road, thorntonhall, G74 5AW, which subjects are to be known as 1 hallside rise, thorntonhall, G74 5DW being the whole subjects currently undergoing registration in the land register of scotland under title number LAN238850.
Outstanding
15 February 2019Delivered on: 21 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: South hill of dripps cottage, peel road, thorntonhall, glasgow.
Outstanding
19 June 2018Delivered on: 25 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: West side of woodside, salmon inn, falkirk. STG24485.
Outstanding
28 July 2016Delivered on: 12 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
26 December 2020Director's details changed for Mr Davide Perella on 1 April 2020 (2 pages)
26 December 2020Registered office address changed from Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ Scotland to C/O Agl Tax Solutions Llp Suite 3 Mill Wynd Haddington East Lothian EH41 4EX on 26 December 2020 (1 page)
26 December 2020Director's details changed for Mrs Jennifer Bice Perella on 26 December 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 March 2020Satisfaction of charge SC5199540005 in full (4 pages)
7 March 2020Satisfaction of charge SC5199540006 in full (4 pages)
18 November 2019Director's details changed for Mrs Jennifer Bice Perella on 1 June 2019 (2 pages)
18 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
9 September 2019Registration of charge SC5199540006, created on 29 August 2019 (23 pages)
9 September 2019Registration of charge SC5199540005, created on 3 September 2019 (21 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 August 2019Satisfaction of charge SC5199540004 in full (4 pages)
23 August 2019Satisfaction of charge SC5199540003 in full (4 pages)
21 February 2019Registration of charge SC5199540004, created on 15 February 2019 (6 pages)
15 November 2018Director's details changed for Mr Davide Perella on 1 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Jennifer Bice Perella on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Davide Perella as a person with significant control on 1 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Davide Perella on 1 November 2018 (2 pages)
15 November 2018Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
27 June 2018Satisfaction of charge SC5199540001 in full (6 pages)
25 June 2018Registration of charge SC5199540003, created on 19 June 2018 (8 pages)
13 June 2018Appointment of Mrs Jennifer Bice Perella as a director on 13 June 2018 (2 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 August 2017Satisfaction of charge SC5199540002 in full (1 page)
9 August 2017Satisfaction of charge SC5199540002 in full (1 page)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 August 2016Registration of charge SC5199540002, created on 22 August 2016 (8 pages)
26 August 2016Registration of charge SC5199540002, created on 22 August 2016 (8 pages)
12 August 2016Registration of charge SC5199540001, created on 28 July 2016 (17 pages)
12 August 2016Registration of charge SC5199540001, created on 28 July 2016 (17 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 100
(27 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 100
(27 pages)