Positive Leadership Limited

General information

Name:

Positive Leadership Ltd

Office Address:

3 Tower Wynd Clathymore PH1 1WQ Perth

Number: SC147397

Incorporation date: 1993-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Positive Leadership Limited 's been on the British market for at least thirty one years. Started with Registered No. SC147397 in the year 1993, the firm have office at 3 Tower Wynd, Perth PH1 1WQ. Launched as G.f. Watson, the firm used the business name until 2009-04-14, at which point it was changed to Positive Leadership Limited. This enterprise's SIC code is 70229 : Management consultancy activities other than financial management. The business latest financial reports cover the period up to 2023-03-31 and the most recent confirmation statement was released on 2022-11-09.

When it comes to this particular enterprise's executives data, since 2009-11-02 there have been three directors: Andrew H., Elspeth W. and Graham W.. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Elspeth W. as a secretary since the appointment on 1993-11-26.

  • Previous company's names
  • Positive Leadership Limited 2009-04-14
  • G.f. Watson Limited 1993-11-09

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 02 November 2009

Latest update: 23 March 2024

Elspeth W.

Role: Director

Appointed: 26 November 1993

Latest update: 23 March 2024

Elspeth W.

Role: Secretary

Appointed: 26 November 1993

Latest update: 23 March 2024

Graham W.

Role: Director

Appointed: 26 November 1993

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Graham W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elspeth W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elspeth W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 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
Micro company accounts made up to 2023-03-31 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2013

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2014

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
30
Company Age

Similar companies nearby

Closest companies