About

Registered Number: SC204626
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 South Saint Johns Place, Perth, Perthshire, PH1 5SU

 

Established in 2000, Perthshire Solicitors Property Centre Ltd have registered office in Perthshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Brown, Michael Andrew, Geddes, David James Irving, Hodge, Alison Margaret, Bolton, Robert Buchanan Alexander, Darroch, Lindsay Duncan Gunn for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Andrew 01 March 2019 - 1
BOLTON, Robert Buchanan Alexander 01 March 2000 19 May 2010 1
DARROCH, Lindsay Duncan Gunn 01 March 2019 12 July 2019 1
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
CS01 - N/A 01 May 2020
PSC02 - N/A 01 May 2020
PSC07 - N/A 30 April 2020
AA - Annual Accounts 06 April 2020
TM01 - Termination of appointment of director 04 March 2020
AA01 - Change of accounting reference date 06 November 2019
CS01 - N/A 17 May 2019
AP04 - Appointment of corporate secretary 01 May 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 April 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
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
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 26 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 28 November 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 17 June 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
288a - Notice of appointment of directors or secretaries 19 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 04 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
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation 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 15 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 24 April 2001
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

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.