UKBizDB.co.uk

PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perthshire Solicitors Property Centre Limited. The company was founded 24 years ago and was given the registration number SC204626. The firm's registered office is in PERTHSHIRE. You can find them at 6 South Saint Johns Place, Perth, Perthshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED
Company Number:SC204626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:6 South Saint Johns Place, Perth, Perthshire, PH1 5SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary01 March 2019Active
17 South Tay Street, Dundee, Scotland, DD1 1NR

Director01 March 2019Active
31a St David Street, Brechin, Scotland, DD9 6EG

Director01 March 2019Active
2 West Marketgait, Dundee, Scotland, DD1 1QN

Director01 April 2023Active
78 High Street, Arbroath, DD11 1HL

Director21 June 2022Active
14, Hamilton Place, Perth, PH1 1BB

Director11 September 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 November 2023Active
Seabraes House, 18 Greenmarket, Dundee, Scotland, DD1 4QB

Director18 October 2022Active
25, West High Street, Crieff, Scotland, PH7 4PU

Secretary02 June 2016Active
Union Bank Buildings, Calton Street, Coupar Angus, Scotland, PH13 9AJ

Secretary11 September 2013Active
Greenhill 19 Brompton Terrace, Perth, PH2 7DQ

Secretary19 June 2001Active
Clachbeag, Tibbermore, Perth, PH1 1QJ

Secretary29 February 2000Active
10, Barossa Place, Perth, Scotland, PH1 5JX

Director24 May 2012Active
Viewmount, Bellpark Park, Perth, PH2 7AJ

Director01 March 2000Active
37 Union Street, Dundee, Scotland, DD1 4BS

Director01 March 2019Active
Ruchilside, Comrie, Crieff, PH6 2HU

Director01 March 2000Active
9 Whitehall Crescent, Dundee, Scotland, DD1 4AR

Director01 March 2019Active
6 Kincarrathie Crescent, Perth, PH2 7HH

Director01 March 2003Active
32 Muirfield, Perth, PH1 1JJ

Director07 May 2003Active
25, West High Street, Crieff, PH7 4AU

Director19 May 2010Active
Embden House, Newton Street, Blairgowrie, PH10 6SU

Director07 May 2003Active
The Studio, High Street, Blairgowrie, PH10 6ET

Director01 March 2005Active
Gregorton, Brucefield Road,Rosemount, Blairgowrie, PH10 6LA

Director01 March 2000Active
Greencrook, Forneth, Dunkeld, PH8 0HE

Director20 May 2009Active
8, Charlotte Street, Perth, United Kingdom, PH1 5LL

Director19 May 2010Active
14 Hamilton Place, Perth, PH1 1BB

Director01 March 2000Active
136-138 Nethergate, Dundee, Scotland, DD1 4PA

Director01 March 2019Active
Taypark Isla Road, Perth, PH2 7HQ

Director29 February 2000Active
Greenhill 19 Brompton Terrace, Perth, PH2 7DQ

Director01 March 2000Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 March 2019Active
Clachbeag, Tibbermore, Perth, PH1 1QJ

Director29 February 2000Active

People with Significant Control

Tspc Holdings Limited
Notified on:01 March 2019
Status:Active
Country of residence:Scotland
Address:11, Whitehall Crescent, Dundee, Scotland, DD1 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Perthshire Solicitors Property Centre (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6, South St. Johns Place, Perth, Scotland, PH1 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Change account reference date company previous extended.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.