- Company Overview for PERTHSHIRE ASSET MANAGERS LIMITED (SC293780)
- Filing history for PERTHSHIRE ASSET MANAGERS LIMITED (SC293780)
- People for PERTHSHIRE ASSET MANAGERS LIMITED (SC293780)
- Charges for PERTHSHIRE ASSET MANAGERS LIMITED (SC293780)
- More for PERTHSHIRE ASSET MANAGERS LIMITED (SC293780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2019 | TM01 | Termination of appointment of Audrey Marjory Coates as a director on 8 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Henry Coates as a director on 8 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Sean Gordon Lewis as a director on 8 November 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Peter Bela Juhasz on 8 November 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | PSC04 | Change of details for Miss Audrey Marjory Coates as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Councillor Henry Coates as a person with significant control on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Councillor Henry Coates on 29 May 2018 | |
29 May 2018 | CH03 | Secretary's details changed for Mr Henry Coates on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Miss Audrey Marjory Coates on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 20 Lauder Crescent Perth PH1 1SU to 59 Cornhill Road Perth PH1 1LR on 29 May 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AP03 | Appointment of Mr Henry Coates as a secretary on 25 November 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Linda Anne Whiteford as a secretary on 25 November 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |