General information

Name:

Perth Stove Centre Limited

Office Address:

The Old Bakery West Huntingtower PH1 3NU Perth

Number: SC350677

Incorporation date: 2008-10-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perth Stove Centre Ltd with the registration number SC350677 has been competing in the field for sixteen years. The Private Limited Company can be found at The Old Bakery, West Huntingtower, Perth and company's postal code is PH1 3NU. Up till now Perth Stove Centre Ltd switched it’s listed name three times. Until 2012-08-14 the company used the name N.v.s. (scotland). After that the company used the name Richardsons Chimney Services that was used until 2012-08-14 then the currently used name was accepted. This business's registered with SIC code 47599 which means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Perth Stove Centre Limited released its latest accounts for the financial period up to 31st August 2022. The company's latest confirmation statement was filed on 14th March 2023.

There seems to be 1 managing director this particular moment managing this specific company, specifically David H. who's been executing the director's assignments for sixteen years. The following company had been directed by Gordon M. until 2018-03-14. Additionally a different director, including Peter Trainer Company Secretaries Ltd. gave up the position in October 2008.

  • Previous company's names
  • Perth Stove Centre Ltd 2012-08-14
  • N.v.s. (scotland) Ltd 2010-01-27
  • Richardsons Chimney Services Limited 2009-08-21
  • Songsaid Limited 2008-10-31

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 29 June 2009

Latest update: 25 January 2024

People with significant control

Ellen H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ellen H.
Notified on 12 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 14 March 2018
Ceased on 12 December 2019
Nature of control:
over 3/4 of shares
Gordon M.
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 June 2013
Annual Accounts 13th March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 13th March 2014
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22nd May 2015
Annual Accounts 19th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19th May 2016
Annual Accounts 30th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 14th March 2024 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

34 Old Mill Road Duntocher Clydebank

Post code:

G81 B6BX

City / Town:

Glasgow

HQ address,
2014

Address:

34 Old Mill Road Duntocher Clydebank

Post code:

G81 6BX

City / Town:

Glasgow

HQ address,
2015

Address:

34 Old Mill Road Duntocher Clydebank

Post code:

G81 6BX

City / Town:

Glasgow

HQ address,
2016

Address:

34 Old Mill Road Duntocher Clydebank

Post code:

G81 6BX

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
15
Company Age

Closest Companies - by postcode