PERTHSHIRE VISITOR CENTRE LIMITED - PERTH
Company Profile | Company Filings |
Overview
PERTHSHIRE VISITOR CENTRE LIMITED is a Private Limited Company from PERTH and has the status: Active.
PERTHSHIRE VISITOR CENTRE LIMITED was incorporated 37 years ago on 16/10/1986 and has the registered number: SC101359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PERTHSHIRE VISITOR CENTRE LIMITED was incorporated 37 years ago on 16/10/1986 and has the registered number: SC101359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PERTHSHIRE VISITOR CENTRE LIMITED - PERTH
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MORRIS AND YOUNG
6 ATHOLL CRESCENT
PERTH
PH1 5JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
MORRIS AND YOUNG
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE JANE MACLELLAN | Jul 1968 | British | Director | 2015-04-01 | CURRENT |
MR CALUM JOSEPH MACLELLAN | Mar 1966 | British | Director | 2000-04-01 | CURRENT |
MRS CATHERINE JANE MACLELLAN | Secretary | 2015-04-01 | CURRENT | ||
GRAHAM HARRY SMITH | Apr 1933 | British | Director | RESIGNED | |
JOHN DAVIDSON OAKLEY | Jun 1921 | British | Director | RESIGNED | |
JOHN ANTHONY CRASSWELLER HILL | Aug 1938 | British | Director | 1990-04-01 UNTIL 1993-09-01 | RESIGNED |
MR JEREMY CHARLES HIBBERT | Oct 1955 | British | Director | 1990-02-26 UNTIL 1991-07-30 | RESIGNED |
GEORGE WILSON GIRVAN | May 1948 | British | Director | 1993-09-01 UNTIL 2015-04-01 | RESIGNED |
CATRIONA GIRVAN | Jan 1950 | British | Director | 1993-09-01 UNTIL 2015-04-01 | RESIGNED |
ROGER ANTHONY BROWN | Aug 1957 | British | Director | 1990-02-26 UNTIL 1993-09-01 | RESIGNED |
TERENCE PATRICK MAHONEY | Apr 1956 | British | Secretary | RESIGNED | |
MR JEREMY CHARLES HIBBERT | Oct 1955 | British | Secretary | 1993-07-01 UNTIL 1993-09-01 | RESIGNED |
CATRIONA GIRVAN | Jan 1950 | British | Secretary | 1993-09-01 UNTIL 2015-04-01 | RESIGNED |
JAMES BOWER | Secretary | 1989-11-22 UNTIL 1993-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Calum Joseph Maclellan | 2016-07-01 | 3/1966 | Perth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Catherine Jane Maclellan | 2016-07-01 | 7/1968 | Perth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - PERTHSHIRE VISITOR CENTRE LIMITED | 2016-10-01 | 31-03-2016 | £855 Cash £1,352,154 equity |
Abbreviated Company Accounts - PERTHSHIRE VISITOR CENTRE LIMITED | 2015-12-24 | 31-03-2015 | £5,015 Cash £1,138,375 equity |
Abbreviated Company Accounts - PERTHSHIRE VISITOR CENTRE LIMITED | 2014-09-16 | 31-03-2014 | £7,175 Cash £1,219,842 equity |