PERTHSHIRE ASSET MANAGERS LIMITED

PERTHSHIRE ASSET MANAGERS LIMITED

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

    Company NamePERTHSHIRE ASSET MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293780
    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 ASSET MANAGERS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PERTHSHIRE ASSET MANAGERS LIMITED located?

    Registered Office Address
    26-28 High Street
    DD1 1TA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PERTHSHIRE ASSET MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDREY FENTON EVENTS LIMITEDNov 28, 2005Nov 28, 2005

    What are the latest accounts for PERTHSHIRE ASSET MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PERTHSHIRE ASSET MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for PERTHSHIRE ASSET MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Amended micro company accounts made up to Mar 31, 2023

    4 pagesAAMD

    Registered office address changed from 26-26 High Street Dundee DD1 1TA Scotland to 26-28 High Street Dundee DD1 1TA on Apr 17, 2024

    1 pagesAD01

    Registered office address changed from India Buildings 86 Bell Street Dundee DD1 1HN Scotland to 26-26 High Street Dundee DD1 1TA on Apr 15, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Registration of charge SC2937800003, created on Jul 11, 2022

    14 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Second filing for the notification of Tayside Asset Managers Limited as a person with significant control

    7 pagesRP04PSC02

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    13 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Apr 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2019

    RES15

    Termination of appointment of Peter Bela Juhasz as a director on Nov 18, 2019

    1 pagesTM01

    Registered office address changed from 59 Cornhill Road Perth PH1 1LR United Kingdom to India Buildings 86 Bell Street Dundee DD1 1HN on Nov 21, 2019

    1 pagesAD01

    Notification of Tayside Asset Managers Limited as a person with significant control on Nov 08, 2019

    2 pagesPSC02
    Annotations
    DateAnnotation
    Feb 17, 2021Second Filing The information on the form PSC02 has been replaced by a second filing on 17/02/2021

    Cessation of Audrey Marjory Coates as a person with significant control on Nov 08, 2019

    1 pagesPSC07

    Cessation of Henry Coates as a person with significant control on Nov 08, 2019

    1 pagesPSC07

    Termination of appointment of Henry Coates as a secretary on Nov 08, 2019

    1 pagesTM02

    Who are the officers of PERTHSHIRE ASSET MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Sean Gordon
    86 Bell Street
    DD1 1HN Dundee
    India Buildings
    Scotland
    Director
    86 Bell Street
    DD1 1HN Dundee
    India Buildings
    Scotland
    ScotlandBritishChartered Accountant246375550001
    COATES, Henry
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Secretary
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    203751850001
    WHITEFORD, Linda Anne
    Ormiston Farm
    KY14 6ES Newburgh
    Fife
    Secretary
    Ormiston Farm
    KY14 6ES Newburgh
    Fife
    British109161860001
    COATES, Audrey Marjory
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Director
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    United KingdomBritishEvents Organiser72277430003
    COATES, Henry, Councillor
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Director
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    ScotlandBritishEvents Management And Property Letting Agent150158680002
    JUHASZ, Peter Bela
    PH1 5XF Perth
    99 Duncansby Way
    United Kingdom
    Director
    PH1 5XF Perth
    99 Duncansby Way
    United Kingdom
    ScotlandHungarianEvent Co-Ordinator140161800002
    RITCHIE, Alexandra Helen
    PH2 7TB Forgandenny
    Easter Gatherleys
    Perthshire
    Director
    PH2 7TB Forgandenny
    Easter Gatherleys
    Perthshire
    ScotlandBritishEvent Co-Ordinator140161690001

    Who are the persons with significant control of PERTHSHIRE ASSET MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tayside Asset Managers Limited
    86 Bell Street
    DD1 1HN Dundee
    India Buildings
    Scotland
    Nov 18, 2019
    86 Bell Street
    DD1 1HN Dundee
    India Buildings
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies Register
    Registration NumberSc645437
    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.
    Councillor Henry Coates
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Apr 06, 2016
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Audrey Marjory Coates
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Apr 06, 2016
    Cornhill Road
    PH1 1LR Perth
    59
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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