Perthshire Solicitors Property Centre Limited PERTHSHIRE


Founded in 2000, Perthshire Solicitors Property Centre, classified under reg no. SC204626 is an active company. Currently registered at 6 South Saint Johns Place PH1 5SU, Perthshire the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 7 directors, namely Peter R., Lindsay D. and Christopher T. and others. Of them, Brian M. has been with the company the longest, being appointed on 11 September 2013 and Peter R. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perthshire Solicitors Property Centre Limited Address / Contact

Office Address 6 South Saint Johns Place
Office Address2 Perth
Town Perthshire
Post code PH1 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204626
Date of Incorporation Tue, 29th Feb 2000
Industry Real estate agencies
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 01 November 2023

Lindsay D.

Position: Director

Appointed: 01 April 2023

Christopher T.

Position: Director

Appointed: 18 October 2022

Barry D.

Position: Director

Appointed: 21 June 2022

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 March 2019

Robert C.

Position: Director

Appointed: 01 March 2019

Michael B.

Position: Director

Appointed: 01 March 2019

Brian M.

Position: Director

Appointed: 11 September 2013

Lindsay D.

Position: Director

Appointed: 01 March 2019

Resigned: 12 July 2019

Alan B.

Position: Director

Appointed: 01 March 2019

Resigned: 31 October 2022

Hugh M.

Position: Director

Appointed: 01 March 2019

Resigned: 19 September 2023

Kenneth T.

Position: Director

Appointed: 01 March 2019

Resigned: 19 September 2023

David G.

Position: Secretary

Appointed: 02 June 2016

Resigned: 01 March 2019

Alison H.

Position: Secretary

Appointed: 11 September 2013

Resigned: 02 June 2016

Crawford A.

Position: Director

Appointed: 24 May 2012

Resigned: 22 March 2013

Robert M.

Position: Director

Appointed: 19 May 2010

Resigned: 02 June 2016

David G.

Position: Director

Appointed: 19 May 2010

Resigned: 01 March 2019

Alison H.

Position: Director

Appointed: 20 May 2009

Resigned: 02 June 2016

John H.

Position: Director

Appointed: 01 March 2005

Resigned: 20 May 2009

John G.

Position: Director

Appointed: 07 May 2003

Resigned: 01 March 2005

Amanda F.

Position: Director

Appointed: 07 May 2003

Resigned: 02 June 2016

Alan D.

Position: Director

Appointed: 01 March 2003

Resigned: 19 May 2010

David R.

Position: Secretary

Appointed: 19 June 2001

Resigned: 11 September 2013

David R.

Position: Director

Appointed: 01 March 2000

Resigned: 11 September 2013

Alastair A.

Position: Director

Appointed: 01 March 2000

Resigned: 11 September 2013

John H.

Position: Director

Appointed: 01 March 2000

Resigned: 07 May 2003

Brian M.

Position: Director

Appointed: 01 March 2000

Resigned: 24 May 2012

Robert B.

Position: Director

Appointed: 01 March 2000

Resigned: 19 May 2010

Alistair N.

Position: Director

Appointed: 29 February 2000

Resigned: 31 October 2021

Mark W.

Position: Director

Appointed: 29 February 2000

Resigned: 01 March 2003

Mark W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 19 June 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Tspc Holdings Limited from Dundee, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Perthshire Solicitors Property Centre (Holdings) Ltd that entered Perth, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tspc Holdings Limited

11 Whitehall Crescent, Dundee, DD1 4AR, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc279747
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Perthshire Solicitors Property Centre (Holdings) Ltd

6 South St. Johns Place, Perth, PH1 5SU, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc204627
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 5148 8328 5084 210
Current Assets10 96413 36211 6796 419
Debtors3 4504 5303 1712 209
Other Debtors835   
Property Plant Equipment4 6153 4612 5961 950
Other
Accumulated Amortisation Impairment Intangible Assets 4 8854 885 
Accumulated Depreciation Impairment Property Plant Equipment106 737107 891108 756109 402
Average Number Employees During Period111089
Creditors4 9959 1286 9434 841
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 66726 66716 6676 667
Increase From Depreciation Charge For Year Property Plant Equipment 1 154865646
Intangible Assets Gross Cost 4 8854 885 
Net Current Assets Liabilities5 9694 2344 7361 578
Other Creditors3 6783 6782 1482 176
Other Taxation Social Security Payable1 1974 0033 9862 659
Property Plant Equipment Gross Cost111 352111 352111 352 
Total Assets Less Current Liabilities10 5847 6957 3323 528
Trade Creditors Trade Payables1201 4478096
Trade Debtors Trade Receivables2 6154 5303 1712 209

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements