PERT'S (HOUSE FURNISHERS) LIMITED
ANGUS


Company number SC059106
Status Active
Incorporation Date 12 December 1975
Company Type Private Limited Company
Address 104-108 HIGH STREET, ARBROATH, ANGUS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 7,518 ; Director's details changed for Mr David Michael Pert on 13 June 2016. The most likely internet sites of PERT'S (HOUSE FURNISHERS) LIMITED are www.pertshousefurnishers.co.uk, and www.pert-s-house-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Pert S House Furnishers Limited is a Private Limited Company. The company registration number is SC059106. Pert S House Furnishers Limited has been working since 12 December 1975. The present status of the company is Active. The registered address of Pert S House Furnishers Limited is 104 108 High Street Arbroath Angus. . PERT, Laura is a Secretary of the company. PERT, David Michael is a Director of the company. Secretary CONNELLY & YEOMAN, Messrs has been resigned. Nominee Secretary THORNTONS WS has been resigned. Director PERT, Annie Neave has been resigned. Director PERT, Jennifer has been resigned. Director PERT, John Masson has been resigned. Director PERT, Michael Pattullo has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PERT, Laura
Appointed Date: 27 August 2010

Director
PERT, David Michael
Appointed Date: 01 February 1993
53 years old

Resigned Directors

Secretary
CONNELLY & YEOMAN, Messrs
Resigned: 27 August 2010
Appointed Date: 07 March 2002

Nominee Secretary
THORNTONS WS
Resigned: 07 March 2002

Director
PERT, Annie Neave
Resigned: 27 March 1993
117 years old

Director
PERT, Jennifer
Resigned: 05 March 2013
Appointed Date: 16 May 2001
82 years old

Director
PERT, John Masson
Resigned: 28 December 2007
Appointed Date: 21 June 1996
61 years old

Director
PERT, Michael Pattullo
Resigned: 02 January 2015
87 years old

PERT'S (HOUSE FURNISHERS) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 7,518

14 Jun 2016
Director's details changed for Mr David Michael Pert on 13 June 2016
13 Jun 2016
Termination of appointment of Jennifer Pert as a director on 5 March 2013
07 Mar 2016
Termination of appointment of Michael Pattullo Pert as a director on 2 January 2015
...
... and 81 more events
13 May 1988
Return made up to 05/05/88; full list of members

12 May 1987
Return made up to 05/05/87; full list of members

12 May 1987
Full accounts made up to 31 January 1987

02 Oct 1986
Full accounts made up to 31 January 1986

02 Oct 1986
Return made up to 22/09/86; full list of members

PERT'S (HOUSE FURNISHERS) LIMITED Charges

30 March 2010
Standard security
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 104-108 high street arbroath.
26 May 2008
Bond & floating charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…