PLUS PERTH AND KINROSS

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Neil Rowlands as a director on 2025-06-11

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Appointment of Mr Christopher Glasgow Mcneil as a director on 2024-03-26

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Jeanette Ann Macdonald as a director on 2022-03-21

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Neil Rowlands on 2022-01-06

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED JAMES ROBERT GILLESPIE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

12/02/1612 February 2016 29/01/16 NO MEMBER LIST

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 29/01/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 DIRECTOR APPOINTED CLLR ELSPETH CHRISTINE MACLACHLAN

View Document

11/02/1411 February 2014 29/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM AP01

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

06/03/136 March 2013 DIRECTOR APPOINTED JEANETTE ANN MACDONALD

View Document

21/02/1321 February 2013 29/01/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE KETTLES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED CAROLINE SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED COUNCILLOR DOUGLAS BRIAN POVER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

24/02/1224 February 2012 29/01/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED ROBERT THOMSON

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TURNER / 14/11/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLISON

View Document

25/02/1125 February 2011 29/01/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MICHAEL ALLISON

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MORAG KETTLES / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLSON ALEXANDER / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROWLANDS / 24/02/2010

View Document

24/02/1024 February 2010 29/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN GRANT / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TURNER / 24/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN SUTHERLAND

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY JEAN SUTHERLAND

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN SMITH

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY

View Document

08/04/098 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVY EDWIN GRANT

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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