THE BURNING QUESTION (PERTH) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3TS

Company number SC111472
Status Active
Incorporation Date 7 June 1988
Company Type Private Limited Company
Address INVERALMOND PLACE, INVERALMOND INDUSTRIAL ESTATE, PERTH, TAYSIDE, PH1 3TS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE BURNING QUESTION (PERTH) LIMITED are www.theburningquestionperth.co.uk, and www.the-burning-question-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The Burning Question Perth Limited is a Private Limited Company. The company registration number is SC111472. The Burning Question Perth Limited has been working since 07 June 1988. The present status of the company is Active. The registered address of The Burning Question Perth Limited is Inveralmond Place Inveralmond Industrial Estate Perth Tayside Ph1 3ts. . MYLES, Susan Elizabeth is a Secretary of the company. DOLBY, Douglas George is a Director of the company. Secretary DOLBY, Andrew William has been resigned. Secretary DOLBY, Deborah Marta has been resigned. Secretary FURR-BARTON, Marilyn Sylvia has been resigned. Director ADAM, James has been resigned. Director ARBUTHNOT, Keith Robert Charles has been resigned. Director DOLBY, Andrew William has been resigned. Director DOLBY, William Berkeley has been resigned. Director FURR-BARTON, Howard has been resigned. Director OGILVIE, Nial Hamish has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MYLES, Susan Elizabeth
Appointed Date: 25 May 2010

Director
DOLBY, Douglas George
Appointed Date: 01 April 1995
59 years old

Resigned Directors

Secretary
DOLBY, Andrew William
Resigned: 09 December 2002

Secretary
DOLBY, Deborah Marta
Resigned: 25 May 2010
Appointed Date: 09 December 2002

Secretary
FURR-BARTON, Marilyn Sylvia
Resigned: 31 December 1989
Appointed Date: 07 June 1988

Director
ADAM, James
Resigned: 08 November 1992
88 years old

Director
ARBUTHNOT, Keith Robert Charles
Resigned: 01 May 1992
Appointed Date: 21 June 1988
74 years old

Director
DOLBY, Andrew William
Resigned: 25 May 2010
64 years old

Director
DOLBY, William Berkeley
Resigned: 01 January 2001
91 years old

Director
FURR-BARTON, Howard
Resigned: 31 December 1989
Appointed Date: 07 June 1988

Director
OGILVIE, Nial Hamish
Resigned: 01 May 1992
75 years old

Persons With Significant Control

Mr Douglas George Dolby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

Mrs Rosemary Amy Dolby
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

THE BURNING QUESTION (PERTH) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,000

05 Jan 2016
Director's details changed for Mr Douglas George Dolby on 19 February 2015
...
... and 71 more events
01 Jul 1988
New director appointed

01 Jul 1988
New director appointed

01 Jul 1988
Accounting reference date notified as 30/06

16 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Incorporation

THE BURNING QUESTION (PERTH) LIMITED Charges

5 December 1995
Standard security
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leesehold subjects comprising 0.28 hectares at inveralmond…
2 August 1995
Bond & floating charge
Delivered: 9 August 1995
Status: Satisfied on 25 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…