Port Of Menteith
Stirling
FK8 3LE
Scotland
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 January 2021 | Registered office address changed from The Carriage House Collearn Stables Auchterarder PH3 1DF United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 21 January 2021 (2 pages) |
---|---|
21 January 2021 | Resolutions
|
5 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 December 2020 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
30 May 2018 | Notification of Audrey Clare Burns as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
23 May 2017 | Incorporation Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation Statement of capital on 2017-05-23
|