About

Registered Number: SC065877
Date of Incorporation: 20/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 5 Whitefriars Crescent, Perth, PH2 0PA,

 

Having been setup in 1978, Perthshire Glazing Co. Ltd have registered office in Perth, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 9 directors listed as Cunningham, Susie, Cunningham, Susie, Donaldson, Angela, Gray, Susan, Matchett, Catriona, Adamson, James Martin, Gray, Susan, Mckenzie, Kenneth, Petterson, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Susie 01 July 2020 - 1
ADAMSON, James Martin 24 June 2002 05 April 2010 1
GRAY, Susan 12 April 2010 28 August 2013 1
MCKENZIE, Kenneth N/A 21 August 1998 1
PETTERSON, James N/A 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Susie 07 November 2016 - 1
DONALDSON, Angela 21 August 1998 30 November 2000 1
GRAY, Susan 15 September 2008 07 November 2016 1
MATCHETT, Catriona 30 November 2000 15 September 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 28 May 2020
SH06 - Notice of cancellation of shares 10 March 2020
SH03 - Return of purchase of own shares 10 March 2020
RESOLUTIONS - N/A 21 February 2020
TM01 - Termination of appointment of director 19 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 28 May 2019
PSC04 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 08 February 2018
MR01 - N/A 20 June 2017
MR01 - N/A 01 June 2017
MR01 - N/A 01 June 2017
MR01 - N/A 01 June 2017
AA - Annual Accounts 29 May 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 30 January 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 February 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 25 June 2008
410(Scot) - N/A 16 April 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
410(Scot) - N/A 20 November 2007
410(Scot) - N/A 12 May 2007
410(Scot) - N/A 13 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 December 2006
410(Scot) - N/A 25 August 2006
410(Scot) - N/A 08 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 16 March 2006
MEM/ARTS - N/A 12 September 2005
RESOLUTIONS - N/A 22 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 30 June 2005
287 - Change in situation or address of Registered Office 16 May 2005
410(Scot) - N/A 15 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 14 June 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 20 December 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 08 January 1996
410(Scot) - N/A 28 September 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 05 April 1990
363 - Annual Return 16 July 1989
AA - Annual Accounts 25 January 1989
AA - Annual Accounts 29 December 1987
363 - Annual Return 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 01 December 1986
AA - Annual Accounts 22 September 1986
AA - Annual Accounts 30 December 1983
AA - Annual Accounts 15 November 1982
NEWINC - New incorporation documents 20 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

Standard security 07 February 2012 Outstanding

N/A

Standard security 07 February 2012 Outstanding

N/A

Standard security 07 February 2012 Outstanding

N/A

Standard security 07 February 2012 Outstanding

N/A

Standard security 08 April 2008 Outstanding

N/A

Standard security 02 November 2007 Outstanding

N/A

Standard security 02 May 2007 Outstanding

N/A

Standard security 28 March 2007 Outstanding

N/A

Standard security 10 August 2006 Outstanding

N/A

Standard security 01 August 2006 Outstanding

N/A

Bond & floating charge 04 March 2005 Outstanding

N/A

Standard security 20 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.