Perth
PH2 0PA
Scotland
Director Name | Mr Neil Marius Layard Ewart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA Scotland |
Director Name | Mr Hamish William George Clegg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA Scotland |
Director Name | Mr Edward Henry Philip Browne |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA Scotland |
Director Name | Mr Colin Newbould |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Quality Control |
Country of Residence | England |
Correspondence Address | 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA Scotland |
Registered Address | 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: South of Scotland Enterprise Classification: A registered charge Outstanding |
---|
7 January 2021 | Notification of Hilltop Leaf Holdings Ltd as a person with significant control on 3 December 2020 (2 pages) |
---|---|
6 January 2021 | Cessation of Hamish William George Clegg as a person with significant control on 3 December 2020 (1 page) |
6 January 2021 | Cessation of Charles William Ewart as a person with significant control on 3 December 2020 (1 page) |
6 January 2021 | Cessation of Neil Marius Layard Ewart as a person with significant control on 3 December 2020 (1 page) |
31 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
13 August 2020 | Appointment of Mr Colin Newbould as a director on 1 July 2020 (2 pages) |
12 August 2020 | Appointment of Mr Edward Henry Philip Browne as a director on 1 July 2020 (2 pages) |
17 June 2020 | Change of details for Mr Hamish William George Clegg as a person with significant control on 12 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Hamish William George Clegg on 12 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Neil Marius Layard Ewart on 12 June 2020 (2 pages) |
17 June 2020 | Change of details for Mr Neil Marius Layard Ewart as a person with significant control on 12 June 2020 (2 pages) |
22 April 2020 | Registered office address changed from , Craig Farm Westerkirk, Langholm, Dumph, DG13 0NZ, United Kingdom to 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA on 22 April 2020 (1 page) |
5 August 2019 | Incorporation Statement of capital on 2019-08-05
|