Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED
Company Information for

PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED

6 South Saint Johns Place, Perth, Perthshire, PH1 5SU,
Company Registration Number
SC204627
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Perthshire Solicitors Property Centre (holdings) Ltd
PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED was founded on 2000-02-29 and has its registered office in Perthshire. The organisation's status is listed as "Active". Perthshire Solicitors Property Centre (holdings) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED
 
Legal Registered Office
6 South Saint Johns Place
Perth
Perthshire
PH1 5SU
Other companies in PH1
 
 
Filing Information
Company Number SC204627
Company ID Number SC204627
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2025-02-28
Return next due 2026-03-14
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-28 13:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES IRVING GEDDES
Company Secretary 2016-06-02
DAVID JAMES IRVING GEDDES
Director 2010-05-19
BRIAN MARNOCH
Director 2013-09-11
ALISTAIR GRAHAM NAPIER
Director 2000-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET HODGE
Company Secretary 2013-09-11 2016-06-02
AMANDA JANE FRENZ
Director 2003-05-07 2016-06-02
ALISON MARGARET HODGE
Director 2009-05-20 2016-06-02
ROBERT SIMON MACDUFF-DUNCAN
Director 2010-05-19 2016-06-02
DAVID WILLIAM REID
Company Secretary 2001-06-19 2013-09-11
ALASTAIR HAMILTON ANDERSON
Director 2000-03-01 2013-09-11
DAVID WILLIAM REID
Director 2000-03-01 2013-09-11
CRAWFORD WILLIAM ALLAN
Director 2012-05-24 2013-03-22
BRIAN MARNOCH
Director 2000-03-01 2012-05-24
ROBERT BUCHANAN ALEXANDER BOLTON
Director 2000-03-01 2010-05-19
ALAN GRAHAM DAVIES
Director 2003-03-01 2010-05-19
JOHN MILLER HART
Director 2000-03-01 2009-05-20
JOHN PATERSON GRAY
Director 2003-05-07 2005-03-01
MARK WEBSTER
Director 2000-02-29 2003-03-01
MARK WEBSTER
Company Secretary 2000-02-29 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES IRVING GEDDES IRVING GEDDES TRUSTEES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
DAVID JAMES IRVING GEDDES PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED Director 2010-05-19 CURRENT 2000-02-29 Active
DAVID JAMES IRVING GEDDES IRVING GEDDES W.S. LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
BRIAN MARNOCH SPC SCOTLAND LIMITED Director 2015-12-18 CURRENT 2015-12-15 Active
BRIAN MARNOCH PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED Director 2013-09-11 CURRENT 2000-02-29 Active
ALISTAIR GRAHAM NAPIER GLENAPPIN LIMITED Director 2016-11-16 CURRENT 1977-10-19 Active
ALISTAIR GRAHAM NAPIER BRAESTONE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Liquidation
ALISTAIR GRAHAM NAPIER PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Active
ALISTAIR GRAHAM NAPIER APPINDALE LIMITED Director 1998-03-12 CURRENT 1998-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27APPOINTMENT TERMINATED, DIRECTOR BRIAN MARNOCH
2024-06-19DIRECTOR APPOINTED MR CHRIS TODD
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-05-24CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM NAPIER
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046270003
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046270004
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-25AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2019-04-25TM02Termination of appointment of David James Irving Geddes on 2019-03-01
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES IRVING GEDDES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-08AP03Appointment of Mr David James Irving Geddes as company secretary on 2016-06-02
2017-03-08TM02Termination of appointment of Alison Margaret Hodge on 2016-06-02
2016-11-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04MEM/ARTSARTICLES OF ASSOCIATION
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDUFF-DUNCAN
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HODGE
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRENZ
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-03AR0128/02/15 NO MEMBER LIST
2014-09-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046270003
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046270002
2014-04-24AP01DIRECTOR APPOINTED BRIAN MARNOCH
2014-03-04AR0128/02/14 NO MEMBER LIST
2013-10-22AP03SECRETARY APPOINTED ALISON MARGARET HODGE
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANDERSON
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID REID
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2013-07-16AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD ALLAN
2013-03-12AR0128/02/13 NO MEMBER LIST
2012-11-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-03AP01DIRECTOR APPOINTED CRAWFORD WILLIAM ALLAN
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARNOCH
2012-03-05AR0128/02/12 NO MEMBER LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2010-12-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED ROBERT SIMON MACDUFF-DUNCAN
2010-09-09AP01DIRECTOR APPOINTED DAVID JAMES IRVING GEDDES
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLTON
2010-03-05AR0128/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM REID / 28/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARNOCH / 28/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET HODGE / 28/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM DAVIES / 28/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUCHANAN ALEXANDER BOLTON / 28/02/2010
2009-08-18288aDIRECTOR APPOINTED ALISON MARGARET HODGE
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HART
2009-07-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDERSON / 06/03/2009
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDERSON / 01/10/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA YOUNG / 01/04/2008
2008-07-14AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-18363aANNUAL RETURN MADE UP TO 28/02/08
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363sANNUAL RETURN MADE UP TO 28/02/07
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-06363sANNUAL RETURN MADE UP TO 28/02/06
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-07363sANNUAL RETURN MADE UP TO 28/02/05
2005-01-18MEM/ARTSARTICLES OF ASSOCIATION
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-04363sANNUAL RETURN MADE UP TO 28/02/04
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-03-21363sANNUAL RETURN MADE UP TO 28/02/03
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-22363sANNUAL RETURN MADE UP TO 28/02/02
2001-08-31288bSECRETARY RESIGNED
2001-08-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2000-07-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.