ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perthshire Solicitors Property Centre Limited

Perthshire Solicitors Property Centre Limited is an active company incorporated on 29 February 2000 with the registered office located in Dundee, City of Dundee. Perthshire Solicitors Property Centre Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC204626
Private limited company
Scottish Company
Age
25 years
Incorporated 29 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
11 Whitehall Crescent
Dundee
DD1 4AR
Scotland
Address changed on 6 Dec 2023 (1 year 11 months ago)
Previous address was 6 South Saint Johns Place Perth Perthshire PH1 5SU
Telephone
01738635301
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in Scotland • Born in Jan 1971
Director • Solicitor • Scottish • Lives in Scotland • Born in Jun 1959
Director • Solicitor • British • Lives in Scotland • Born in Jan 1982
Director • Solicitor • British • Lives in Scotland • Born in Feb 1952
Director • Solicitor • Scottish • Lives in Scotland • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tayside Solicitors Property Centre Limited
Mr Barry George Dewar, Christopher John Todd, and 4 more are mutual people.
Active
TSPC Holdings Limited
Mr Barry George Dewar, Christopher John Todd, and 3 more are mutual people.
Active
Perthshire Solicitors Property Centre (Holdings) Limited
Peter Gordon Ryder and Brian Marnoch are mutual people.
Active
SPC Scotland Limited
Brian Marnoch and Mr Robert James Gair Couston are mutual people.
Active
E. And S. Cotton Limited
Thorntons Law LLP is a mutual person.
Active
20/20 Project Management Limited
Thorntons Law LLP is a mutual person.
Active
Finlay & Co. Ltd
Thorntons Law LLP is a mutual person.
Active
Matheson Consulting Limited
Thorntons Law LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£19.38K
Increased by £15.17K (+360%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£22.43K
Increased by £14.06K (+168%)
Total Liabilities
-£38.95K
Increased by £34.11K (+705%)
Net Assets
-£16.52K
Decreased by £20.05K (-568%)
Debt Ratio (%)
174%
Increased by 115.81% (+200%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
9 Months Ago on 27 Jan 2025
Brian Marnoch Resigned
1 Year 4 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Peter Gordon Ryder Appointed
2 Years Ago on 1 Nov 2023
Kenneth William Thomson Resigned
2 Years 1 Month Ago on 19 Sep 2023
Hugh Derek Mckay Resigned
2 Years 1 Month Ago on 19 Sep 2023
Mr Lindsay Duncan Gunn Darroch Appointed
2 Years 7 Months Ago on 1 Apr 2023
Get Credit Report
Discover Perthshire Solicitors Property Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jan 2025
Termination of appointment of Brian Marnoch as a director on 7 June 2024
Submitted on 27 Nov 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 12 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 16 Jan 2024
Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023
Submitted on 11 Dec 2023
Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023
Submitted on 11 Dec 2023
Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023
Submitted on 6 Dec 2023
Termination of appointment of Kenneth William Thomson as a director on 19 September 2023
Submitted on 6 Dec 2023
Registered office address changed from 6 South Saint Johns Place Perth Perthshire PH1 5SU to 11 Whitehall Crescent Dundee DD1 4AR on 6 December 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year