Perth Properties Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Trade Debtors | £6,970 | +23.47% |
Employees | £4 | 0% |
Total assets | £138,957 | -10.80% |
LOTHIAN SHELF (149) LIMITED
KILMARTIN PERTH LIMITED
PERTH PROPERTIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC585454 |
Universal Entity Code | 9353-8102-1256-4570 |
Record last updated |
Saturday, June 8, 2019 2:08:32 AM UTC |
Official Address |
4 Kinnoull Street Perth United Kingdom Ph15en City Centre, Perth City Centre
There are 19 companies registered at this street
|
Locality |
Perth City Centre |
Region |
Perth And Kinross, Scotland |
Postal Code |
PH15EN
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 3, 2019 |
Appointment of a woman as Director
|  |
Registry |
Jun 3, 2019 |
Three appointments: 3 men
|  |
Registry |
Jun 3, 2019 |
Resignation of 3 people: one Shareholder (25-50%)
|  |
Registry |
Jan 11, 2018 |
Three appointments: 3 men
|  |
Registry |
Jan 11, 2018 |
Three appointments: 3 men 14585...
|  |
Registry |
Aug 12, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 12, 2009 |
Return of final meeting received
|  |
Registry |
May 23, 2008 |
Resignation of a secretary
|  |
Registry |
May 2, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
May 9, 2007 |
Dec mort/charge
|  |
Registry |
Jan 25, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Jan 25, 2007 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 24, 2007 |
Change in situation or address of registered office
|  |
Financials |
Jan 23, 2007 |
Annual accounts
|  |
Registry |
Dec 21, 2006 |
Annual return
|  |
Registry |
Mar 3, 2006 |
Annual return 14260...
|  |
Financials |
Sep 28, 2005 |
Annual accounts
|  |
Registry |
Aug 10, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Aug 10, 2005 |
Particulars of mortgage/charge 14260...
|  |
Registry |
Aug 3, 2005 |
Alteration to mortgage/charge
|  |
Registry |
Jun 16, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 23, 2004 |
Annual return
|  |
Registry |
Sep 2, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Jun 2, 2004 |
Appointment of a director
|  |
Registry |
Jun 2, 2004 |
Appointment of a director 14260...
|  |
Registry |
May 4, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 1, 2004 |
Two appointments: 2 men
|  |
Registry |
Jan 13, 2004 |
Company name change
|  |
Registry |
Jan 13, 2004 |
Change of name certificate
|  |
Registry |
Jan 10, 2004 |
Appointment of a director
|  |
Registry |
Jan 10, 2004 |
Appointment of a director 14260...
|  |
Registry |
Jan 10, 2004 |
Appointment of a secretary
|  |
Registry |
Dec 18, 2003 |
Company name change
|  |
Registry |
Dec 18, 2003 |
Change of accounting reference date
|  |
Registry |
Dec 18, 2003 |
Change in situation or address of registered office
|  |
Registry |
Dec 18, 2003 |
Resignation of a director
|  |
Registry |
Dec 18, 2003 |
Resignation of a secretary
|  |
Registry |
Dec 18, 2003 |
Change of name certificate
|  |
Registry |
Dec 17, 2003 |
Three appointments: 3 men
|  |
Registry |
Dec 1, 2003 |
Two appointments: 2 companies
|  |