About

Registered Number: SC204627
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 6 South Saint Johns Place, Perth, Perthshire, PH1 5SU

 

Perthshire Solicitors Property Centre (Holdings) Ltd was established in 2000, it's status at Companies House is "Active". This business has 2 directors listed as Geddes, David James Irving, Hodge, Alison Margaret at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEDDES, David James Irving 02 June 2016 01 March 2019 1
HODGE, Alison Margaret 11 September 2013 02 June 2016 1

Filing History

Document Type Date
MR01 - N/A 12 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 April 2018
MR04 - N/A 11 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 10 March 2017
AP03 - Appointment of secretary 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 04 August 2016
MA - Memorandum and Articles 04 August 2016
TM01 - Termination of appointment of director 25 June 2016
TM01 - Termination of appointment of director 25 June 2016
TM01 - Termination of appointment of director 25 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 02 September 2014
MR01 - N/A 15 July 2014
MR01 - N/A 05 July 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 04 March 2014
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 March 2005
RESOLUTIONS - N/A 18 January 2005
MEM/ARTS - N/A 18 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 05 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 27 April 2001
410(Scot) - N/A 25 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2020 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Standard security 17 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.