Perth
PH2 8RA
Scotland
LLP Designated Member Name | Mr Gordon Robert Thomas |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
LLP Designated Member Name | Mr Mark Andrew Thomas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
LLP Designated Member Name | Patricia Thomas |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
LLP Designated Member Name | Ps (Perth) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Website | www.perthscaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 632600 |
Telephone region | Perth |
Registered Address | - Ruthvenfield Road Inveralmond Industrial Estate Perth Perthshire PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Year | 2014 |
---|---|
Net Worth | £279,011 |
Cash | £146 |
Current Liabilities | £87,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Gordon Robert Thomas as a member on 13 March 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 September 2019 | Company name changed perth scaffolding LLP\certificate issued on 24/09/19 (3 pages) |
19 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
10 July 2017 | Notification of Gordon Robert Thomas as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Gordon Robert Thomas as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
11 July 2016 | Member's details changed for Mr Mark Andrew Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Mr Aaron Paul Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Mr Gordon Robert Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Mr Mark Andrew Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Patricia Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Mr Aaron Paul Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Mr Gordon Robert Thomas on 2 July 2016 (2 pages) |
11 July 2016 | Member's details changed for Patricia Thomas on 2 July 2016 (2 pages) |
24 July 2015 | Annual return made up to 10 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 10 July 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Termination of appointment of Ps (Perth) Ltd as a member on 31 March 2014 (1 page) |
26 May 2015 | Termination of appointment of Ps (Perth) Ltd as a member on 31 March 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 10 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 10 July 2014 (6 pages) |
29 May 2014 | Registration of charge 3045240001 (8 pages) |
29 May 2014 | Registration of charge 3045240001 (8 pages) |
17 March 2014 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page) |
19 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
19 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
10 July 2013 | Incorporation of a limited liability partnership (10 pages) |
10 July 2013 | Incorporation of a limited liability partnership (10 pages) |