Inveralmond Industrial Estate
Perth
PH1 3XQ
Scotland
Director Name | Mr Fraser James Robertson Inglis |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 401 / 103 Byers Road Byres Road Glasgow G11 5HW Scotland |
Registered Address | Almond Studio Lawgrove Place Inveralmond Industrial Estate Perth PH1 3XQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
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 | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
16 December 2022 | Change of details for Mr Connor Wallace Boag as a person with significant control on 5 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
5 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Registered office address changed from King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Almond Studio Lawgrove Place Inveralmond Industrial Estate Perth PH1 3XQ on 22 April 2022 (1 page) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
14 May 2018 | Termination of appointment of Fraser James Robertson Inglis as a director on 2 May 2018 (1 page) |
14 May 2018 | Cessation of Fraser James Robertson Inglis as a person with significant control on 2 May 2018 (1 page) |
17 March 2018 | Registered office address changed from Springbank Lodge, Main Street Main Street Perth PH2 7HB United Kingdom to King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|