Perth
PH2 8DY
Scotland
Director Name | Mr Jordan John Black |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mrs Anne Margaret Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Registered Address | King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 September 2022 | Delivered on: 30 September 2022 Persons entitled: Douglas Godsman and Dianne Agnes Godsman Classification: A registered charge Particulars: All and whole the subjects known as and forming castlecroft, forgandenny, PH2 9HS as more particularly described in the instrument evidencing the charge accompanying this MR01. Outstanding |
---|---|
22 April 2021 | Delivered on: 29 April 2021 Persons entitled: Douglas Godsman and Dianne Agnes Godsman Classification: A registered charge Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: Douglas Godsman and Dianne Agnes Godsman Classification: A registered charge Particulars: All and whole that area of ground at king james vi business centre, friarton road, perth PH2 8DY more particularly described in, and shown edged red on the plan annexed to the disposition by J.K.b (investments) limited in favour of jjb perth limited dated 27 november 2020 and currently undergoing registration in the land register of scotland under title number PTH59590 which subjects formed part and portion of the subjects registered in the land register of scotland under title number PTH6295. Outstanding |
6 April 2019 | Delivered on: 12 April 2019 Persons entitled: Douglas Godsman Dianne Agnes Godsman Classification: A registered charge Particulars: 8A pitreavie business park, dunfermline, fife - title number FFE5791. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Douglas Godsman Dianne Agnes Godsman Douglas Godsman Dianne Agnes Godsman Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at friarton road, perth in the county of perth extending to 1.48 acres or thereby being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by the perth & kinross district council in favour of castlecroft securities limited dated 3 march and recorded grs perth on 24 june 1993 but excepting therefrom (one) all and whole the subjects known as nether friarton farmhouse being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by castlecroft securities limited in favour of gwendoline ann munro dated 26 march and recorded said grs on 2 april both months in 1993; and (two) all and whole the subjects more particularly described in disposition by bwd developments limited in favour of scottish hydro electric PLC recorded in said grs on 11 february 1998, which subjects are more particularly shown coloured pink on the plan to the charge. Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
21 February 2020 | Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages) |
18 February 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john macleod black (2 pages) |
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 January 2020 | Cessation of Anne Margaret Smith as a person with significant control on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 April 2019 | Registration of charge SC5253230004, created on 6 April 2019 (10 pages) |
10 April 2019 | Alterations to floating charge SC5253230001 (32 pages) |
8 April 2019 | Alterations to floating charge SC5253230003 (28 pages) |
5 April 2019 | Registration of charge SC5253230003, created on 1 April 2019 (25 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
30 January 2018 | Change of details for Mr Ian Macleod Black as a person with significant control on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 October 2017 | Registration of charge SC5253230002, created on 29 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC5253230002, created on 29 September 2017 (7 pages) |
12 August 2017 | Cessation of Sheena Jane Black as a person with significant control on 11 August 2017 (1 page) |
12 August 2017 | Cessation of Jordan John Black as a person with significant control on 11 August 2017 (1 page) |
25 July 2017 | Registration of charge SC5253230001, created on 21 July 2017 (17 pages) |
25 July 2017 | Registration of charge SC5253230001, created on 21 July 2017 (17 pages) |
13 March 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
22 February 2016 | Appointment of Mrs Anne Margaret Smith as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Anne Margaret Smith as a director on 1 February 2016 (2 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|