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

PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED

11 WHITEHALL CRESCENT, DUNDEE, DD1 4AR,
Company Registration Number
SC204626
Private Limited Company
Active

Company Overview

About Perthshire Solicitors Property Centre Ltd
PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED was founded on 2000-02-29 and has its registered office in Dundee. The organisation's status is listed as "Active". Perthshire Solicitors Property Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED
 
Legal Registered Office
11 WHITEHALL CRESCENT
DUNDEE
DD1 4AR
Other companies in PH1
 
Filing Information
Company Number SC204626
Company ID Number SC204626
Date formed 2000-02-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:41:04
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 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.
Companies with same name PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED
The following companies were found which have the same name as PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED 6 SOUTH SAINT JOHNS PLACE PERTH PERTHSHIRE PH1 5SU Active Company formed on the 2000-02-29

Company Officers of PERTHSHIRE SOLICITORS PROPERTY CENTRE 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 2005-03-01 2009-05-20
JOHN PATERSON GRAY
Director 2003-05-07 2005-03-01
JOHN MILLAR HART
Director 2000-03-01 2003-05-07
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 (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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
2024-03-12CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR LINDSAY DUNCAN GUNN DARROCH
2023-12-11DIRECTOR APPOINTED MR PETER GORDON RYDER
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 6 South Saint Johns Place Perth Perthshire PH1 5SU
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM THOMSON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR HUGH DEREK MCKAY
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BAILLIE
2023-03-02DIRECTOR APPOINTED MR BARRY GEORGE DEWAR
2023-03-02DIRECTOR APPOINTED MR CHRISTOPHER JOHN TODD
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM NAPIER
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-05-01PSC02Notification of Tspc Holdings Limited as a person with significant control on 2019-03-01
2020-04-30PSC07CESSATION OF PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNCAN GUNN DARROCH
2019-11-06AA01Previous accounting period extended from 28/02/19 TO 30/06/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-05-01AP04Appointment of Thorntons Law Llp as company secretary on 2019-03-01
2019-04-25TM02Termination of appointment of David James Irving Geddes on 2019-03-01
2019-04-24AP01DIRECTOR APPOINTED MR ALAN JOHN BAILLIE
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES IRVING GEDDES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
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
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HODGE
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDUFF-DUNCAN
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRENZ
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0128/02/15 FULL LIST
2014-09-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-24AP01DIRECTOR APPOINTED BRIAN MARNOCH
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0128/02/14 FULL LIST
2013-10-22AP03SECRETARY APPOINTED ALISON MARGARET HODGE
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID REID
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANDERSON
2013-07-16AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD ALLAN
2013-03-12AR0128/02/13 FULL LIST
2012-11-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-03AP01DIRECTOR APPOINTED MR CRAWFORD WILLIAM ALLAN
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARNOCH
2012-03-05AR0128/02/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2010-09-29AP01DIRECTOR APPOINTED ROBERT SIMON MACDUFF-DUNCAN
2010-09-09AP01DIRECTOR APPOINTED DAVID JAMES IRVING GEDDES
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLTON
2010-06-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0128/02/10 FULL 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
2009-08-19288aDIRECTOR APPOINTED ALISON MARGARET HODGE
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HART
2009-07-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDERSON / 06/03/2009
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ANDERSON / 01/10/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA YOUNG / 01/04/2008
2008-07-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-06363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-01288bDIRECTOR RESIGNED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-08288bDIRECTOR RESIGNED
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
2003-03-21363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-22363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-15288bSECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PERTHSHIRE SOLICITORS PROPERTY CENTRE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2021-06-30

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 LIMITED

Intangible Assets
Patents
We have not found any records of PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED
Trademarks
We have not found any records of PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERTHSHIRE SOLICITORS PROPERTY CENTRE 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 (68310 - Real estate agencies) as PERTHSHIRE SOLICITORS PROPERTY CENTRE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PERTHSHIRE SOLICITORS PROPERTY CENTRE 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 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 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.