Perthshire Solicitors Property Centre (holdings) Limited PERTHSHIRE


Founded in 2000, Perthshire Solicitors Property Centre (holdings), classified under reg no. SC204627 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 Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Brian M., appointed on 11 September 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perthshire Solicitors Property Centre (holdings) 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 SC204627
Date of Incorporation Tue, 29th Feb 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Brian M.

Position: Director

Appointed: 11 September 2013

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

David G.

Position: Director

Appointed: 19 May 2010

Resigned: 01 March 2019

Robert M.

Position: Director

Appointed: 19 May 2010

Resigned: 02 June 2016

Alison H.

Position: Director

Appointed: 20 May 2009

Resigned: 02 June 2016

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

John H.

Position: Director

Appointed: 01 March 2000

Resigned: 20 May 2009

Alastair A.

Position: Director

Appointed: 01 March 2000

Resigned: 11 September 2013

Brian M.

Position: Director

Appointed: 01 March 2000

Resigned: 24 May 2012

Robert B.

Position: Director

Appointed: 01 March 2000

Resigned: 19 May 2010

Mark W.

Position: Director

Appointed: 29 February 2000

Resigned: 01 March 2003

Mark W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 19 June 2001

Alistair N.

Position: Director

Appointed: 29 February 2000

Resigned: 03 December 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets3 6731 800846219
Net Assets Liabilities150 423150 793155 563159 382
Other
Creditors100 00091 79487 34882 657
Fixed Assets247 891247 891247 891247 891
Net Current Assets Liabilities2 532-5 304-4 980-5 852
Total Assets Less Current Liabilities250 423242 587242 911242 039

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements