Glenearn Road
Perth
PH2 0NJ
Scotland
Director Name | Duncan Scott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Drummond Laurie Ca Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
Registered Address | C/O Drummond Laurie Ca Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
20 July 2020 | Delivered on: 22 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 37A and 37 south methven street, perth. Outstanding |
---|---|
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
6 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
---|---|
23 December 2020 | Director's details changed for Duncan Scott on 21 December 2020 (2 pages) |
23 December 2020 | Change of details for Duncan Scott as a person with significant control on 21 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Evelyn Jane Garvie on 21 December 2020 (2 pages) |
23 December 2020 | Change of details for Evelyn Jane Garvie as a person with significant control on 21 December 2020 (2 pages) |
22 July 2020 | Registration of charge SC6502240002, created on 20 July 2020 (14 pages) |
4 June 2020 | Registration of charge SC6502240001, created on 2 June 2020 (15 pages) |
17 January 2020 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 January 2020 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 December 2019 | Incorporation Statement of capital on 2019-12-24
|