PERTEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePERTEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097437
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERTEN LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is PERTEN LIMITED located?

    Registered Office Address
    Alexander Fleming House
    8 Southfield Drive
    IV30 6GR Elgin
    Morayshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for PERTEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Registration of charge SC0974370011, created on Jan 31, 2019

    17 pagesMR01

    Appointment of Andrew Todd as a secretary on Jan 31, 2019

    2 pagesAP03

    Current accounting period shortened from Sep 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of as Company Services Limited as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Bruce Edward Walker as a director on Jan 31, 2019

    1 pagesTM01

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on Feb 07, 2019

    1 pagesAD01

    Termination of appointment of David Gunderson as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Edward Michael Walker as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Ms Michelle Hunter Motion as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Innes Smith as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Alexander William Adam as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Bruce Edward Walker as a director on Jan 18, 2019

    2 pagesAP01

    Appointment of Mr David Gunderson as a director on Jan 18, 2019

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Director's details changed for Edward Michael Walker on Jan 12, 2018

    2 pagesCH01

    Confirmation statement made on Jan 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Who are the officers of PERTEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Andrew
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    255111560001
    ADAM, Alexander William
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritishChairman246070480002
    MOTION, Michelle Hunter
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritishManagement Accountant78545300002
    SMITH, Innes
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritishChartered Accountant78090970005
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Secretary
    Hill Street
    EH2 3LD Edinburgh
    16
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC268061
    97847080001
    BELL & SCOTTS
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    66108740002
    GUNDERSON, David
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    ScotlandBritishDirector/Accountant44226160001
    MURRAY, Randolph Stuart
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    West Lothian
    Director
    20 Avonmill View
    Linlithgow Bridge
    EH49 7SH Linlithgow
    West Lothian
    United KingdomBritishCompany Director39965330001
    RATHBONE, Kevin
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    Director
    4 St Mungos View
    EH26 8JA Penicuik
    Midlothian
    BritishCompany Director13920001
    SMITH, James Ian Hay
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Director
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    BritishWriter To The Signet57380001
    WALKER, Bruce Edward
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    ScotlandBritishDirector228615130001
    WALKER, Edward Michael
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    ScotlandBritishCompany Director1388520006
    WARDROP, Alexander Duncan
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    Director
    9 The Glebe
    EH49 6SG Linlithgow
    West Lothian
    BritishFinancial Director966110004

    Who are the persons with significant control of PERTEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker Holdings Scotland Ltd
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Companies Register
    Registration NumberSc146690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PERTEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2019
    Delivered On Feb 11, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 11, 2019Registration of a charge (MR01)
    Standard security
    Created On Jul 30, 1993
    Delivered On Aug 09, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to one hectare and 92 decimal at north berwick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 09, 1993Registration of a charge (410)
    • Jan 13, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 19, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10.2 acres at strowan road, comrie.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 1992Registration of a charge (410)
    • Jan 13, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 18, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.62 acres at markinch, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 1992Registration of a charge (410)
    • Jul 21, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 12, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1988Registration of a charge
    • Jun 18, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 1986
    Delivered On Dec 12, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9.075 acres lying in the united parishes of fossoway and tullibole, county of kinross.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1986Registration of a charge
    • Jul 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 1986
    Delivered On Dec 12, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.62 acres at markinch, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1986Registration of a charge
    • Jul 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 1986
    Delivered On Dec 12, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that piece of ground part of the lands of westerton, logie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1986Registration of a charge
    Bond & floating charge
    Created On Jun 17, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 1986Registration of a charge
    Letter of offset
    Created On Jun 17, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 1986Registration of a charge
    • Jun 18, 1992Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0