Perth
PH1 3RY
Scotland
Registered Address | The Green Barn Glenalmond Perth PH1 3RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
9 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to The Green Barn Glenalmond Perth PH1 3RY on 31 August 2021 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
2 September 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 November 2019 | Notification of Louisa Williams as a person with significant control on 18 November 2016 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 November 2018 (9 pages) |
21 June 2019 | Cessation of Andrew Usher as a person with significant control on 1 May 2019 (1 page) |
4 May 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 6 Atholl Crescent Perth PH1 5JN on 4 May 2019 (1 page) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
26 January 2018 | Registered office address changed from Abla Arabians Ltd Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 26 January 2018 (1 page) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Aldie Farm House Methven Perth PH1 3rd Scotland to Abla Arabians Ltd Bath Street Glasgow G2 4JR on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Aldie Farm House Methven Perth PH1 3rd Scotland to Abla Arabians Ltd Bath Street Glasgow G2 4JR on 20 November 2017 (1 page) |
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|
18 November 2016 | Incorporation Statement of capital on 2016-11-18
|