Company number SC479961
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address NEWTON MILL FARM HOUSE, BRECHIN, DD9 7PZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Registered office address changed from Bute House Arran Road Perth Tayside PH1 3DZ to Newton Mill Farm House Brechin DD9 7PZ on 1 February 2017; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEEL & TOE (PERTH) LTD are www.heeltoeperth.co.uk, and www.heel-toe-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Heel Toe Perth Ltd is a Private Limited Company.
The company registration number is SC479961. Heel Toe Perth Ltd has been working since 12 June 2014.
The present status of the company is Active. The registered address of Heel Toe Perth Ltd is Newton Mill Farm House Brechin Dd9 7pz. . MASON, Matthew James is a Director of the company. Director PATERSON, Elspeth has been resigned. Director LONGMUIR HOLDINGS LTD has been resigned. Director REFLECTIONS FILM LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Director
LONGMUIR HOLDINGS LTD
Resigned: 23 June 2015
Appointed Date: 01 March 2015
Director
REFLECTIONS FILM LIMITED
Resigned: 23 June 2015
Appointed Date: 01 March 2015
Persons With Significant Control
Mr Matthew James Mason
Notified on: 10 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more
HEEL & TOE (PERTH) LTD Events
01 Feb 2017
Registered office address changed from Bute House Arran Road Perth Tayside PH1 3DZ to Newton Mill Farm House Brechin DD9 7PZ on 1 February 2017
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
13 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
08 Jul 2015
Termination of appointment of Longmuir Holdings Ltd as a director on 23 June 2015
...
... and 3 more events
27 Mar 2015
Appointment of Reflections Film Limited as a director on 1 March 2015
26 Mar 2015
Appointment of Longmuir Holdings Ltd as a director on 1 March 2015
01 Jul 2014
Company name changed heel & toe (perth) LTD LTD\certificate issued on 01/07/14
-
RES15 ‐
Change company name resolution on 2014-06-12
-
NM01 ‐
Change of name by resolution
20 Jun 2014
Company name changed heal & toe LTD\certificate issued on 20/06/14
-
RES15 ‐
Change company name resolution on 2014-06-12
-
NM01 ‐
Change of name by resolution
12 Jun 2014
Incorporation
Statement of capital on 2014-06-12