Rattray
Blairgowrie
Perthshire
PH10 7HF
Scotland
LLP Designated Member Name | Mr Steven James Jackson-Gamlen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Blackthorn Place Blairgowrie Perthshire PH10 6FH Scotland |
LLP Designated Member Name | Tayside Pressure Washers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 1 Skirmie Park Blairgowrie Perthshire PH10 6NP Scotland |
Website | tpwscotland.com |
---|---|
Telephone | 01250 875831 |
Telephone region | Blairgowrie |
Registered Address | Skirmie Park Welton Road Blairgowrie Perthshire PH10 6NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,176 |
Current Liabilities | £124,928 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
6 September 2007 | Delivered on: 11 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
20 June 2007 | Delivered on: 28 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
8 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 April 2016 | Annual return made up to 27 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 June 2015 | Annual return made up to 27 April 2015 (4 pages) |
19 June 2015 | Annual return made up to 27 April 2015 (4 pages) |
19 June 2015 | Termination of appointment of Tayside Pressure Washers Limited as a member on 14 March 2015 (1 page) |
19 June 2015 | Termination of appointment of Tayside Pressure Washers Limited as a member on 14 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
1 May 2013 | Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages) |
1 May 2013 | Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages) |
1 May 2013 | Annual return made up to 27 April 2013 (4 pages) |
1 May 2013 | Member's details changed for Mr Steven James Jackson-Gamlen on 1 February 2010 (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
23 May 2012 | Member's details changed for Mr Steven James Jackson-Gamlen on 23 May 2012 (2 pages) |
23 May 2012 | Member's details changed for Tayside Pressure Washers Limited on 23 May 2012 (1 page) |
23 May 2012 | Member's details changed for Tayside Pressure Washers Limited on 23 May 2012 (1 page) |
23 May 2012 | Member's details changed for Mr Steven James Jackson-Gamlen on 23 May 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 May 2011 | Member's details changed for Steven James Jackson-Gamlen on 27 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Tayside Pressure Washers Limited on 27 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
13 May 2011 | Member's details changed for Steven James Jackson-Gamlen on 27 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Tayside Pressure Washers Limited on 27 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Jeremy Hugh Jackson-Gamlen on 27 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Jeremy Hugh Jackson-Gamlen on 27 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
20 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 May 2009 | Annual return made up to 27/04/09 (4 pages) |
21 May 2009 | Annual return made up to 27/04/09 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 November 2008 | Annual return made up to 27/04/08 (3 pages) |
17 November 2008 | Annual return made up to 27/04/08 (3 pages) |
27 September 2007 | Alterations to a floating charge (5 pages) |
27 September 2007 | Alterations to a floating charge (5 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
10 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
27 April 2007 | Incorporation (4 pages) |
27 April 2007 | Incorporation (4 pages) |