Company NamePerth City Centre Community Hub Limited
DirectorElsbeth Thomson
Company StatusActive
Company NumberSC648821
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 2019(4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Elsbeth Thomson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address59 Craigie View
Perth
PH2 0DP
Scotland
Secretary NameMrs Elsbeth Thomson
StatusCurrent
Appointed01 October 2020(10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address59 Craigie View
Perth
PH2 0DP
Scotland
Director NameMrs Carol Kynaston
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleRetired Nurse
Country of ResidenceScotland
Correspondence AddressThe Neuk The Neuk
18 St. Pauls Square
Perth
PH1 5QW
Scotland
Director NameMs Tracey Louise Reilly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address93 G/1 Arbroath Road
Dundee
DD4 6HJ
Scotland
Director NameMr Alex Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleFundraising Officer
Country of ResidenceScotland
Correspondence Address39 The Stables
Perth
PH1 2TW
Scotland
Secretary NameMs Tracey Reilly
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Correspondence Address93 G/1 Arbroath Road
Dundee
DD4 6HJ
Scotland

Location

Registered Address59 Craigie View
Perth
PH2 0DP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 December 2022Termination of appointment of Tracey Louise Reilly as a director on 17 December 2022 (1 page)
17 December 2022Termination of appointment of Alex Taylor as a director on 17 December 2022 (1 page)
17 December 2022Registered office address changed from The Neuk St. Pauls Square Perth PH1 5QW Scotland to 59 Craigie View Perth PH2 0DP on 17 December 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
9 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 November 2020Termination of appointment of Carol Kynaston as a director on 17 September 2020 (1 page)
26 November 2020Registered office address changed from The Neuk the Neuk 18 st. Pauls Square Perth PH1 5QW Scotland to The Neuk St. Pauls Square Perth PH1 5QW on 26 November 2020 (1 page)
26 November 2020Appointment of Mrs Elsbeth Thomson as a director on 1 October 2020 (2 pages)
26 November 2020Registered office address changed from 1 Tullylumb Terrace Tullylumb Terrace Perth PH1 1BA Scotland to The Neuk the Neuk 18 st. Pauls Square Perth PH1 5QW on 26 November 2020 (1 page)
26 November 2020Appointment of Mrs Elsbeth Thomson as a secretary on 1 October 2020 (2 pages)
26 November 2020Termination of appointment of Tracey Reilly as a secretary on 26 November 2020 (1 page)
4 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)