Perth
PH2 0DP
Scotland
Secretary Name | Mrs Elsbeth Thomson |
---|---|
Status | Current |
Appointed | 01 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 59 Craigie View Perth PH2 0DP Scotland |
Director Name | Mrs Carol Kynaston |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Retired Nurse |
Country of Residence | Scotland |
Correspondence Address | The Neuk The Neuk 18 St. Pauls Square Perth PH1 5QW Scotland |
Director Name | Ms Tracey Louise Reilly |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 93 G/1 Arbroath Road Dundee DD4 6HJ Scotland |
Director Name | Mr Alex Taylor |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Fundraising Officer |
Country of Residence | Scotland |
Correspondence Address | 39 The Stables Perth PH1 2TW Scotland |
Secretary Name | Ms Tracey Reilly |
---|---|
Status | Resigned |
Appointed | 04 December 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 G/1 Arbroath Road Dundee DD4 6HJ Scotland |
Registered Address | 59 Craigie View Perth PH2 0DP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
17 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
17 December 2022 | Termination of appointment of Tracey Louise Reilly as a director on 17 December 2022 (1 page) |
17 December 2022 | Termination of appointment of Alex Taylor as a director on 17 December 2022 (1 page) |
17 December 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
9 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Carol Kynaston as a director on 17 September 2020 (1 page) |
26 November 2020 | Registered 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 2020 | Appointment of Mrs Elsbeth Thomson as a director on 1 October 2020 (2 pages) |
26 November 2020 | Registered 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 2020 | Appointment of Mrs Elsbeth Thomson as a secretary on 1 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Tracey Reilly as a secretary on 26 November 2020 (1 page) |
4 December 2019 | Incorporation
|