Company NamePs (Perth) Llp
Company StatusActive
Company NumberSO304524
CategoryLimited Liability Partnership
Incorporation Date10 July 2013(10 years, 9 months ago)
Previous NamePerth Scaffolding Llp

Directors

LLP Designated Member NameMr Aaron Paul Thomas
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
LLP Designated Member NameMr Gordon Robert Thomas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
LLP Designated Member NameMr Mark Andrew Thomas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
LLP Designated Member NamePatricia Thomas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
LLP Designated Member NamePs (Perth) Ltd (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland

Contact

Websitewww.perthscaffolding.co.uk
Email address[email protected]
Telephone01738 632600
Telephone regionPerth

Location

Registered Address- Ruthvenfield Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Financials

Year2014
Net Worth£279,011
Cash£146
Current Liabilities£87,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

28 May 2014Delivered on: 29 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Gordon Robert Thomas as a member on 13 March 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 September 2019Company name changed perth scaffolding LLP\certificate issued on 24/09/19 (3 pages)
19 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
10 July 2017Notification of Gordon Robert Thomas as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Notification of Gordon Robert Thomas as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
11 July 2016Member's details changed for Mr Mark Andrew Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Mr Aaron Paul Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Mr Gordon Robert Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Mr Mark Andrew Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Patricia Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Mr Aaron Paul Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Mr Gordon Robert Thomas on 2 July 2016 (2 pages)
11 July 2016Member's details changed for Patricia Thomas on 2 July 2016 (2 pages)
24 July 2015Annual return made up to 10 July 2015 (5 pages)
24 July 2015Annual return made up to 10 July 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Termination of appointment of Ps (Perth) Ltd as a member on 31 March 2014 (1 page)
26 May 2015Termination of appointment of Ps (Perth) Ltd as a member on 31 March 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 10 July 2014 (6 pages)
22 July 2014Annual return made up to 10 July 2014 (6 pages)
29 May 2014Registration of charge 3045240001 (8 pages)
29 May 2014Registration of charge 3045240001 (8 pages)
17 March 2014Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page)
19 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
19 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
10 July 2013Incorporation of a limited liability partnership (10 pages)
10 July 2013Incorporation of a limited liability partnership (10 pages)