Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Gregor Niall Maclean |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | 1 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
9 August 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
12 July 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
15 February 2021 | Change of details for Mr Gregor Niall Maclean as a person with significant control on 1 February 2021 (2 pages) |
15 February 2021 | Change of details for Mr Ramone Peter Blair Robertson as a person with significant control on 1 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
1 December 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
11 February 2020 | Director's details changed for Mr Gregor Niall Maclean on 8 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Gregor Niall Maclean as a person with significant control on 8 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
19 November 2019 | Registered office address changed from Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to 1 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 19 November 2019 (1 page) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 143C Nethergate Nethergate Dundee DD1 4DP Scotland to Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY Scotland to Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY Scotland to Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 143C Nethergate Nethergate Dundee DD1 4DP Scotland to Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 June 2017 | Registered office address changed from 58H Peddie Street Dundee DD1 5LY Scotland to 143C Nethergate Nethergate Dundee DD1 4DP on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 58H Peddie Street Dundee DD1 5LY Scotland to 143C Nethergate Nethergate Dundee DD1 4DP on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation Statement of capital on 2016-02-09
|