Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
LLP Designated Member Name | Mr Timothy Flett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Gail Helen Flett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Helen Dorothy Flett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Mrs Martina Flett |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Mr Richard Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whispering Pines Hatton Road Perth PH2 7BW Scotland |
LLP Member Name | Trudy Thomas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whispering Pines Hatton Road Perth PH2 7BW Scotland |
LLP Designated Member Name | Mr James Laurence Murray Flett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Esther Baxter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ingram Place Kilmarnock KA3 1RT Scotland |
LLP Member Name | Mr Gerard Baxter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Ingram Place Kilmarnock KA3 1RT Scotland |
LLP Member Name | Mrs Kristen Eagle |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 November 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Member Name | Mr Ryan Eagle |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 November 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
LLP Designated Member Name | Workspace Design (Scotland) (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Correspondence Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Telephone | 01738 633184 |
---|---|
Telephone region | Perth |
Registered Address | 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
1 February 2019 | Delivered on: 7 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as 1 bertha park view, inveralmond industrial estate, perth registered in the land register of scotland under title number PTH26306. Outstanding |
---|
11 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Member's details changed for Richard Thomas on 30 September 2019 (2 pages) |
30 September 2019 | Member's details changed for Richard Thomas on 30 September 2019 (2 pages) |
30 September 2019 | Member's details changed for Trudy Thomas on 30 September 2019 (2 pages) |
30 September 2019 | Member's details changed for Trudy Thomas on 30 September 2019 (2 pages) |
31 July 2019 | Amended total exemption full accounts made up to 30 September 2018 (18 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
7 February 2019 | Registration of charge SO3046840001, created on 1 February 2019 (14 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Termination of appointment of Workspace Design (Scotland) as a member on 1 December 2015 (1 page) |
20 February 2017 | Termination of appointment of Workspace Design (Scotland) as a member on 1 December 2015 (1 page) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 December 2015 | Annual return made up to 26 November 2015 (11 pages) |
22 December 2015 | Annual return made up to 26 November 2015 (11 pages) |
11 December 2015 | Appointment of Mr Gerard Baxter as a member on 26 November 2013 (2 pages) |
11 December 2015 | Member's details changed for Marina Flett on 1 December 2015 (3 pages) |
11 December 2015 | Appointment of Mr Gerard Baxter as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Trudy Thomas as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Esther Baxter as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Richard Thomas as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Esther Baxter as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Workspace Design (Scotland) as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Workspace Design (Scotland) as a member on 26 November 2013 (2 pages) |
11 December 2015 | Member's details changed for Marina Flett on 1 December 2015 (3 pages) |
11 December 2015 | Appointment of Trudy Thomas as a member on 26 November 2013 (2 pages) |
11 December 2015 | Appointment of Richard Thomas as a member on 26 November 2013 (2 pages) |
17 November 2015 | Termination of appointment of James Laurence Murray Flett as a member on 20 May 2014 (1 page) |
17 November 2015 | Termination of appointment of James Laurence Murray Flett as a member on 20 May 2014 (1 page) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
16 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
12 December 2014 | Annual return made up to 26 November 2014 (7 pages) |
12 December 2014 | Annual return made up to 26 November 2014 (7 pages) |
26 November 2013 | Incorporation of a limited liability partnership (13 pages) |
26 November 2013 | Incorporation of a limited liability partnership (13 pages) |