PERTEN LIMITED
Overview
Company Name | PERTEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC097437 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PERTEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for PERTEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC0974370011, created on Jan 31, 2019 | 17 pages | MR01 | ||
Appointment of Andrew Todd as a secretary on Jan 31, 2019 | 2 pages | AP03 | ||
Current accounting period shortened from Sep 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of as Company Services Limited as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Bruce Edward Walker as a director on Jan 31, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of David Gunderson as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Edward Michael Walker as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Ms Michelle Hunter Motion as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Innes Smith as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Alexander William Adam as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Bruce Edward Walker as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Gunderson as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Director's details changed for Edward Michael Walker on Jan 12, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of PERTEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD, Andrew | Secretary | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | 255111560001 | |||||||||||
ADAM, Alexander William | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | Chairman | 246070480002 | ||||||||
MOTION, Michelle Hunter | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | Management Accountant | 78545300002 | ||||||||
SMITH, Innes | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | Chartered Accountant | 78090970005 | ||||||||
AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | Secretary | Hill Street EH2 3LD Edinburgh 16 Midlothian Scotland |
| 97847080001 | ||||||||||
BELL & SCOTTS | Secretary | 16 Hill Street EH2 3LD Edinburgh Midlothian | 66108740002 | |||||||||||
GUNDERSON, David | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | Director/Accountant | 44226160001 | ||||||||
MURRAY, Randolph Stuart | Director | 20 Avonmill View Linlithgow Bridge EH49 7SH Linlithgow West Lothian | United Kingdom | British | Company Director | 39965330001 | ||||||||
RATHBONE, Kevin | Director | 4 St Mungos View EH26 8JA Penicuik Midlothian | British | Company Director | 13920001 | |||||||||
SMITH, James Ian Hay | Director | 16 Hill Street EH2 3LD Edinburgh Midlothian | British | Writer To The Signet | 57380001 | |||||||||
WALKER, Bruce Edward | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | Director | 228615130001 | ||||||||
WALKER, Edward Michael | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Scotland | British | Company Director | 1388520006 | ||||||||
WARDROP, Alexander Duncan | Director | 9 The Glebe EH49 6SG Linlithgow West Lothian | British | Financial Director | 966110004 |
Who are the persons with significant control of PERTEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walker Holdings Scotland Ltd | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PERTEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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