PERTHSHIRE VISITOR CENTRE LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC101359
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address MORRIS AND YOUNG, 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Registration of charge SC1013590018, created on 22 December 2015. The most likely internet sites of PERTHSHIRE VISITOR CENTRE LIMITED are www.perthshirevisitorcentre.co.uk, and www.perthshire-visitor-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Perthshire Visitor Centre Limited is a Private Limited Company. The company registration number is SC101359. Perthshire Visitor Centre Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of Perthshire Visitor Centre Limited is Morris and Young 6 Atholl Crescent Perth Ph1 5jn. . MACLELLAN, Catherine Jane is a Secretary of the company. MACLELLAN, Calum Joseph is a Director of the company. MACLELLAN, Catherine Jane is a Director of the company. Secretary BOWER, James has been resigned. Secretary GIRVAN, Catriona has been resigned. Secretary HIBBERT, Jeremy Charles has been resigned. Secretary MAHONEY, Terence Patrick has been resigned. Director BROWN, Roger Anthony has been resigned. Director GIRVAN, Catriona has been resigned. Director GIRVAN, George Wilson has been resigned. Director HIBBERT, Jeremy Charles has been resigned. Director HILL, John Anthony Crassweller has been resigned. Director OAKLEY, John Davidson has been resigned. Director SMITH, Graham Harry has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MACLELLAN, Catherine Jane
Appointed Date: 01 April 2015

Director
MACLELLAN, Calum Joseph
Appointed Date: 01 April 2000
59 years old

Director
MACLELLAN, Catherine Jane
Appointed Date: 01 April 2015
57 years old

Resigned Directors

Secretary
BOWER, James
Resigned: 30 June 1993
Appointed Date: 22 November 1989

Secretary
GIRVAN, Catriona
Resigned: 01 April 2015
Appointed Date: 01 September 1993

Secretary
HIBBERT, Jeremy Charles
Resigned: 01 September 1993
Appointed Date: 01 July 1993

Secretary
MAHONEY, Terence Patrick
Resigned: 22 November 1989

Director
BROWN, Roger Anthony
Resigned: 01 September 1993
Appointed Date: 26 February 1990
68 years old

Director
GIRVAN, Catriona
Resigned: 01 April 2015
Appointed Date: 01 September 1993
75 years old

Director
GIRVAN, George Wilson
Resigned: 01 April 2015
Appointed Date: 01 September 1993
77 years old

Director
HIBBERT, Jeremy Charles
Resigned: 30 July 1991
Appointed Date: 26 February 1990
69 years old

Director
HILL, John Anthony Crassweller
Resigned: 01 September 1993
Appointed Date: 01 April 1990
87 years old

Director
OAKLEY, John Davidson
Resigned: 31 March 1992
104 years old

Director
SMITH, Graham Harry
Resigned: 01 September 1993
92 years old

Persons With Significant Control

Mr Calum Joseph Maclellan
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Jane Maclellan
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERTHSHIRE VISITOR CENTRE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
31 Dec 2015
Registration of charge SC1013590018, created on 22 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000

...
... and 124 more events
23 Jun 1987
Memorandum and Articles of Association

10 Dec 1986
Registered office changed on 10/12/86 from: 15 north claremont street glasgow

26 Nov 1986
New director appointed

26 Nov 1986
New secretary appointed

14 Oct 1986
Certificate of Incorporation

PERTHSHIRE VISITOR CENTRE LIMITED Charges

22 December 2015
Charge code SC10 1359 0018
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Hilton cottage, bankfoot, perth. PTH27597…
7 April 2015
Charge code SC10 1359 0015
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Catriona Girvan
Description: Perthshire visitor centre, bankfoot, perthshire.
7 April 2015
Charge code SC10 1359 0014
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: George Wilson Girvan
Description: Perthshire visitor centre, bankfoot, perthshire.
31 March 2015
Charge code SC10 1359 0017
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Catriona Girvan
Description: Contains floating charge…
31 March 2015
Charge code SC10 1359 0016
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: George Wilson Girvan
Description: Contains floating charge…
15 July 1994
Standard security
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lyin to the south of the village of…
30 May 1994
Standard security
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.02 acres of ground lying to the south of the village of…
4 May 1994
Bond & floating charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 January 1990
Charge over book debts
Delivered: 14 February 1990
Status: Satisfied on 1 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
4 April 1988
Standard security
Delivered: 22 April 1988
Status: Satisfied on 20 July 1992
Persons entitled: National Westminster Bank PLC
Description: 1.2 acres of ground in auchtergavan, perthshire.
28 March 1988
Debenture floating charge
Delivered: 7 April 1988
Status: Satisfied on 13 July 1990
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
19 June 1987
Standard security
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: 1.2 acres lying to the south of bankfoot perth.
17 June 1987
Standard security
Delivered: 25 June 1987
Status: Satisfied on 21 March 1988
Persons entitled: Ian Petrie Redford
Description: Area of ground south of village of bankfoot auchtergaven…
17 June 1987
Standard security
Delivered: 25 June 1987
Status: Satisfied on 21 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground south of bankfoot, auchtergaven perthshire.