Perth
PH2 8AH
Scotland
Director Name | Mr William Frame |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr John Michael Hume |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 55 Commissioner Street Crieff Perth And Kinross PH7 3AY Scotland |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 February 2023 | Delivered on: 10 February 2023 Persons entitled: Crowd Property Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at 49-51, magdalen yard road, dundee, DD1 4LQ, being the subjects registered in the land register of scotland under title number ANG45623. Outstanding |
---|---|
6 February 2023 | Delivered on: 7 February 2023 Persons entitled: Crowd Property Limited Classification: A registered charge Outstanding |
27 May 2021 | Delivered on: 3 June 2021 Persons entitled: William Frame Classification: A registered charge Particulars: All and whole the subjects known as and forming 49-51 magdalen yard road, dundee registered in the land register of scotland under title number ANG45623. Outstanding |
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 February 2023 | Alterations to floating charge SC5675020002 (23 pages) |
10 February 2023 | Registration of charge SC5675020003, created on 8 February 2023 (29 pages) |
7 February 2023 | Registration of charge SC5675020002, created on 6 February 2023 (34 pages) |
24 January 2023 | Memorandum and Articles of Association (29 pages) |
24 January 2023 | Resolutions
|
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
11 June 2021 | Termination of appointment of William Frame as a director on 17 May 2021 (1 page) |
7 June 2021 | Cessation of William Frame as a person with significant control on 17 May 2021 (1 page) |
7 June 2021 | Notification of Carriden Homes Group Ltd. as a person with significant control on 17 May 2021 (2 pages) |
4 June 2021 | Appointment of Mr Leigh Allan Connolly as a director on 17 May 2021 (2 pages) |
4 June 2021 | Registered office address changed from 55 Commissioner Street Crieff Perth and Kinross PH7 3AY Scotland to 2 Marshall Place Perth PH2 8AH on 4 June 2021 (1 page) |
3 June 2021 | Registration of charge SC5675020001, created on 27 May 2021 (5 pages) |
28 May 2021 | Termination of appointment of John Michael Hume as a director on 25 May 2021 (1 page) |
28 May 2021 | Cessation of John Michael Hume as a person with significant control on 25 May 2021 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|