PERTHSHIRE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mrs Emily Sara Mullen on 2024-01-02

View Document

03/01/243 January 2024 Appointment of Mr Peter Ferguson Harrison as a director on 2024-01-03

View Document

22/11/2322 November 2023 Cessation of Emily Sara Mullen as a person with significant control on 2023-11-17

View Document

22/11/2322 November 2023 Notification of Cynefin Holdings Limited as a person with significant control on 2023-11-17

View Document

22/11/2322 November 2023 Cessation of Daniel Scott Harrison as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Daniel Scott Harrison on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mrs Emily Sara Mullen on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to C/O Grants Accountants 120 West Regent Street 5th Floor Glasgow G2 2QD on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Daniel Scott Harrison as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Daniel Scott Harrison on 2023-11-17

View Document

02/10/232 October 2023 Registration of charge SC7628400002, created on 2023-09-25

View Document

22/09/2322 September 2023 Registration of charge SC7628400001, created on 2023-09-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Notification of Daniel Harrison as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mrs Emily Sara Mullen as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Daniel Harrison as a director on 2023-06-01

View Document

31/05/2331 May 2023 Registered office address changed from Upper Flat 21 Cornton Place Crieff PH7 3AP Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-19 with updates

View Document

10/05/2310 May 2023 Certificate of change of name

View Document

19/03/2319 March 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company