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 Type | Publication 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 |  |