About

Registered Number: SC364867
Date of Incorporation: 01/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 E-Park Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF,

 

Having been setup in 2009, Performance Ecosse Ltd are based in West Lothian, it's status at Companies House is "Active". Clark, Christine Grant, Clark, Grant James, Clark, James Grant, Clark, Christine Grant are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Christine Grant 22 June 2017 - 1
CLARK, Grant James 01 September 2009 - 1
CLARK, James Grant 01 September 2009 - 1
CLARK, Christine Grant 01 September 2009 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 03 September 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 17 April 2017
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 15 January 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 June 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 17 June 2010 Outstanding

N/A

Standard security 30 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.