Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Perthshire Visitor Centre LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • 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

Financials

Last balance sheet date2024-03-31
Trade Debtors£552,399 -10.41%
Employees£45 0%
Total assets£2,352,367 -0.29%

Details

Company type Private Limited Company, Active
Company Number SC101359
Record last updated Saturday, September 10, 2016 3:46:09 AM UTC
Official Address 6 Atholl Crescent Perth City Centre
There are 722 companies registered at this street
Locality Perth City Centre
Region Perth And Kinross, Scotland
Postal Code PH15JN
Sector Licenced restaurants

Charts

Visits

PERTHSHIRE VISITOR CENTRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82024-122025-22025-301

Directors

Document Type Publication date Download link
Registry Jul 1, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 1, 2015 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 10, 2013 Annual accounts Annual accounts
Registry Aug 27, 2013 Annual return Annual return
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Aug 30, 2012 Annual return Annual return
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Oct 7, 2011 Annual return Annual return
Registry Oct 7, 2011 Change of registered office address Change of registered office address
Financials Dec 9, 2010 Annual accounts Annual accounts
Registry Nov 1, 2010 Annual return Annual return
Registry Nov 1, 2010 Change of particulars for director Change of particulars for director
Financials Dec 31, 2009 Annual accounts Annual accounts
Registry Sep 2, 2009 Annual return Annual return
Registry Dec 22, 2008 Annual return 14101... Annual return 14101...
Financials Dec 18, 2008 Annual accounts Annual accounts
Financials Jan 21, 2008 Annual accounts 14101... Annual accounts 14101...
Registry Dec 11, 2007 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Sep 1, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Oct 4, 2005 Annual return Annual return
Registry Mar 3, 2005 Annual return 14101... Annual return 14101...
Financials Mar 3, 2005 Annual accounts Annual accounts
Financials Mar 31, 2004 Annual accounts 14101... Annual accounts 14101...
Registry Nov 10, 2003 Annual return Annual return
Financials Jan 22, 2003 Annual accounts Annual accounts
Registry Aug 22, 2002 Annual return Annual return
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Aug 30, 2001 Annual return Annual return
Financials Jul 26, 2001 Annual accounts Annual accounts
Registry Dec 19, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 19, 2000 Memorandum of association Memorandum of association
Registry Dec 19, 2000 Alter mem and arts Alter mem and arts
Registry Nov 3, 2000 Annual return Annual return
Registry May 17, 2000 Appointment of a director Appointment of a director
Registry Apr 1, 2000 Appointment of a man as Director Appointment of a man as Director
Financials Jan 31, 2000 Annual accounts Annual accounts
Registry Oct 1, 1999 Annual return Annual return
Registry Jun 2, 1999 Annual return 14101... Annual return 14101...
Registry May 28, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 26, 1999 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 25, 1999 Annual accounts Annual accounts
Financials Dec 21, 1997 Annual accounts 14101... Annual accounts 14101...
Registry Dec 4, 1997 Annual return Annual return
Financials Jan 3, 1997 Annual accounts Annual accounts
Registry Oct 18, 1996 Annual return Annual return
Financials Jan 30, 1996 Annual accounts Annual accounts
Registry Dec 11, 1995 Annual return Annual return
Financials Jan 30, 1995 Annual accounts Annual accounts
Registry Sep 28, 1994 Director's particulars changed Director's particulars changed
Registry Sep 28, 1994 Registered office changed Registered office changed
Registry Sep 28, 1994 Annual return Annual return
Registry Jul 29, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 8, 1994 Particulars of mortgage/charge 14101... Particulars of mortgage/charge 14101...
Registry May 13, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 17, 1994 Annual accounts Annual accounts
Registry Sep 15, 1993 Change of name certificate Change of name certificate
Registry Sep 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 13, 1993 Director's particulars changed Director's particulars changed
Registry Sep 13, 1993 Annual return Annual return
Registry Sep 13, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 1, 1993 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 1, 1992 Annual return Annual return
Financials Oct 1, 1992 Annual accounts Annual accounts
Registry Jul 20, 1992 Dec mort/charge Dec mort/charge
Registry Apr 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 4, 1992 Annual accounts Annual accounts
Registry Nov 5, 1991 Annual return Annual return
Registry Aug 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1991 Resignation of one Chartered Accontant and one Director (a man) Resignation of one Chartered Accontant and one Director (a man)
Registry Nov 30, 1990 Annual return Annual return
Financials Nov 19, 1990 Annual accounts Annual accounts
Registry Jul 13, 1990 Dec mort/charge Dec mort/charge
Registry May 2, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1990 Director resigned, new director appointed 14101... Director resigned, new director appointed 14101...
Registry Apr 1, 1990 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Feb 26, 1990 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 19, 1990 Annual accounts Annual accounts
Registry Jan 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 22, 1989 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 22, 1989 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 6, 1989 Annual return Annual return
Registry Sep 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 4, 1989 Three appointments: 3 men Three appointments: 3 men
Registry Aug 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 25, 1989 Annual accounts Annual accounts
Registry Sep 27, 1988 Annual return Annual return
Registry May 31, 1988 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 22, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 19, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 14, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 21, 1988 Dec mort/charge Dec mort/charge
Registry Dec 3, 1987 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)