PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED

PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED

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

    Company NamePERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC204626
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED located?

    Registered Office Address
    11 Whitehall Crescent
    DD1 4AR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Brian Marnoch as a director on Jun 07, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Peter Gordon Ryder as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Lindsay Duncan Gunn Darroch as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Hugh Derek Mckay as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Kenneth William Thomson as a director on Sep 19, 2023

    1 pagesTM01

    Registered office address changed from 6 South Saint Johns Place Perth Perthshire PH1 5SU to 11 Whitehall Crescent Dundee DD1 4AR on Dec 06, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Todd as a director on Oct 18, 2022

    2 pagesAP01

    Appointment of Mr Barry George Dewar as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Alan John Baillie as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Graham Napier as a director on Oct 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Notification of Tspc Holdings Limited as a person with significant control on Mar 01, 2019

    2 pagesPSC02

    Cessation of Perthshire Solicitors Property Centre (Holdings) Ltd as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2019

    10 pagesAA

    Termination of appointment of Lindsay Duncan Gunn Darroch as a director on Jul 12, 2019

    1 pagesTM01

    Who are the officers of PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300381
    118364410001
    BROWN, Michael Andrew
    DD1 1NR Dundee
    17 South Tay Street
    Scotland
    Director
    DD1 1NR Dundee
    17 South Tay Street
    Scotland
    ScotlandBritishSolicitor257815200001
    COUSTON, Robert James Gair
    DD9 6EG Brechin
    31a St David Street
    Angus
    Scotland
    Director
    DD9 6EG Brechin
    31a St David Street
    Angus
    Scotland
    ScotlandScottishSolicitor105453410001
    DARROCH, Lindsay Duncan Gunn
    DD1 1QN Dundee
    2 West Marketgait
    Scotland
    Director
    DD1 1QN Dundee
    2 West Marketgait
    Scotland
    ScotlandBritishSolicitor257815310001
    DEWAR, Barry George
    DD11 1HL Arbroath
    78 High Street
    Director
    DD11 1HL Arbroath
    78 High Street
    ScotlandScottishSolicitor306098420001
    RYDER, Peter Gordon
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritishManaging Director316934900001
    TODD, Christopher John
    18 Greenmarket
    DD1 4QB Dundee
    Seabraes House
    Scotland
    Director
    18 Greenmarket
    DD1 4QB Dundee
    Seabraes House
    Scotland
    ScotlandBritishSolicitor306098610001
    GEDDES, David James Irving
    West High Street
    PH7 4PU Crieff
    25
    Perthshire
    Scotland
    Secretary
    West High Street
    PH7 4PU Crieff
    25
    Perthshire
    Scotland
    226387930001
    HODGE, Alison Margaret
    Calton Street
    PH13 9AJ Coupar Angus
    Union Bank Buildings
    Perthshire
    Scotland
    Secretary
    Calton Street
    PH13 9AJ Coupar Angus
    Union Bank Buildings
    Perthshire
    Scotland
    British182302830001
    REID, David William
    Greenhill 19 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Secretary
    Greenhill 19 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishSolicitor69128200001
    WEBSTER, Mark
    Clachbeag
    Tibbermore
    PH1 1QJ Perth
    Perthshire
    Secretary
    Clachbeag
    Tibbermore
    PH1 1QJ Perth
    Perthshire
    BritishSolicitor205040002
    ALLAN, Crawford William
    Barossa Place
    PH1 5JX Perth
    10
    Perthshire
    Scotland
    Director
    Barossa Place
    PH1 5JX Perth
    10
    Perthshire
    Scotland
    United KingdomBritishSolicitor198314350001
    ANDERSON, Alastair Hamilton
    Viewmount
    Bellpark Park
    PH2 7AJ Perth
    Director
    Viewmount
    Bellpark Park
    PH2 7AJ Perth
    ScotlandScottishSolicitor31277380001
    BAILLIE, Alan John
    DD1 4BS Dundee
    37 Union Street
    Scotland
    Director
    DD1 4BS Dundee
    37 Union Street
    Scotland
    ScotlandBritishSolicitor105451350001
    BOLTON, Robert Buchanan Alexander
    Ruchilside
    Comrie
    PH6 2HU Crieff
    Perthshire
    Director
    Ruchilside
    Comrie
    PH6 2HU Crieff
    Perthshire
    ScotlandBritishSolicitor69128140001
    DARROCH, Lindsay Duncan Gunn
    DD1 4AR Dundee
    9 Whitehall Crescent
    Scotland
    Director
    DD1 4AR Dundee
    9 Whitehall Crescent
    Scotland
    ScotlandBritishSolicitor257815310001
    DAVIES, Alan Graham
    6 Kincarrathie Crescent
    PH2 7HH Perth
    Perth & Kinross
    Director
    6 Kincarrathie Crescent
    PH2 7HH Perth
    Perth & Kinross
    ScotlandBritishSolicitor88605190001
    FRENZ, Amanda Jane
    32 Muirfield
    PH1 1JJ Perth
    Perthshire
    Director
    32 Muirfield
    PH1 1JJ Perth
    Perthshire
    ScotlandBritishSolicitor83079900002
    GEDDES, David James Irving
    West High Street
    PH7 4AU Crieff
    25
    Director
    West High Street
    PH7 4AU Crieff
    25
    ScotlandBritishSolicitor85319610002
    GRAY, John Paterson
    Embden House
    Newton Street
    PH10 6SU Blairgowrie
    Perthshire
    Director
    Embden House
    Newton Street
    PH10 6SU Blairgowrie
    Perthshire
    United KingdomBritishSolicitor Writer To The Signet90036430001
    HART, John Miller
    The Studio
    High Street
    PH10 6ET Blairgowrie
    Perthshire
    Director
    The Studio
    High Street
    PH10 6ET Blairgowrie
    Perthshire
    BritishSolicitor69128280001
    HART, John Millar
    Gregorton
    Brucefield Road,Rosemount
    PH10 6LA Blairgowrie
    Perthshire
    Director
    Gregorton
    Brucefield Road,Rosemount
    PH10 6LA Blairgowrie
    Perthshire
    ScotlandBritishSolicitor69128280002
    HODGE, Alison Margaret
    Forneth
    PH8 0HE Dunkeld
    Greencrook
    Perthshire
    Director
    Forneth
    PH8 0HE Dunkeld
    Greencrook
    Perthshire
    ScotlandBritishSolicitor140261940001
    MACDUFF-DUNCAN, Robert Simon
    Charlotte Street
    PH1 5LL Perth
    8
    Perthshire
    United Kingdom
    Director
    Charlotte Street
    PH1 5LL Perth
    8
    Perthshire
    United Kingdom
    ScotlandBritishSolicitor107806500002
    MARNOCH, Brian
    Hamilton Place
    PH1 1BB Perth
    14
    Director
    Hamilton Place
    PH1 1BB Perth
    14
    ScotlandBritishNone69128390003
    MARNOCH, Brian
    14 Hamilton Place
    PH1 1BB Perth
    Perthshire
    Director
    14 Hamilton Place
    PH1 1BB Perth
    Perthshire
    ScotlandBritishSolciitor69128390003
    MCKAY, Hugh Derek
    DD1 4PA Dundee
    136-138 Nethergate
    Scotland
    Director
    DD1 4PA Dundee
    136-138 Nethergate
    Scotland
    ScotlandScottishSolicitor105451590001
    NAPIER, Alistair Graham
    Taypark Isla Road
    PH2 7HQ Perth
    Perthshire
    Director
    Taypark Isla Road
    PH2 7HQ Perth
    Perthshire
    ScotlandBritishSolicitor1025000001
    REID, David William
    Greenhill 19 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    Greenhill 19 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    United KingdomBritishSolicitor69128200001
    THOMSON, Kenneth William
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritishSolicitor105451200003
    WEBSTER, Mark
    Clachbeag
    Tibbermore
    PH1 1QJ Perth
    Perthshire
    Director
    Clachbeag
    Tibbermore
    PH1 1QJ Perth
    Perthshire
    ScotlandBritishSolicitor205040002

    Who are the persons with significant control of PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tspc Holdings Limited
    Whitehall Crescent
    DD1 4AR Dundee
    11
    Scotland
    Mar 01, 2019
    Whitehall Crescent
    DD1 4AR Dundee
    11
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc279747
    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.
    Perthshire Solicitors Property Centre (Holdings) Ltd
    South St. Johns Place
    PH1 5SU Perth
    6
    Scotland
    Apr 06, 2016
    South St. Johns Place
    PH1 5SU Perth
    6
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredEdinburgh
    Registration NumberSc204627
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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