A L PERRIE LTD.

Register to unlock more data on OkredoRegister

A L PERRIE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340104

Incorporation date

25/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

4.5 Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/07/2025
Registered office address changed from Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 4.5 Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-03
dot icon09/05/2025
Confirmation statement made on 2025-03-25 with updates
dot icon07/05/2025
Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2025-05-07
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/12/2023
Satisfaction of charge 1 in full
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/02/2023
Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 2023-02-23
dot icon23/02/2023
Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 2023-02-23
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 25/03/09; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2008
Ad 25/03/08-31/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon25/04/2008
Director and secretary appointed danive perrie
dot icon25/04/2008
Director appointed robert leggate perrie
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Appointment terminated director stephen mabbott LTD.
dot icon31/03/2008
Appointment terminated secretary brian reid LTD.
dot icon25/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+1,051.45 % *

* during past year

Cash in Bank

£261,599.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
275.56K
-
0.00
180.33K
-
2022
13
283.80K
-
0.00
22.72K
-
2023
10
389.25K
-
2.60M
261.60K
-
2023
10
389.25K
-
2.60M
261.60K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

389.25K £Ascended37.15 % *

Total Assets(GBP)

-

Turnover(GBP)

2.60M £Ascended- *

Cash in Bank(GBP)

261.60K £Ascended1.05K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, Danise
Director
25/03/2008 - Present
4
Mr Robert Leggate Perrie
Director
25/03/2008 - Present
8
Perrie, Danise
Secretary
25/03/2008 - Present
-
BRIAN REID LTD.
Corporate Secretary
25/03/2008 - 25/03/2008
-
STEPHEN MABBOTT LTD.
Corporate Director
25/03/2008 - 25/03/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

63
COMBINED COUNTIES PROPERTIES LIMITEDColdunell House, Dawes Court, Esher, Surrey KT10 9QD
Active

Category:

Growing of other perennial crops

Comp. code:

01359176

Reg. date:

22/03/1978

Turnover:

-

No. of employees:

10
SOMERSET FARM (EAST ANGLIA) LTDSomerset Farm, Cants Drove, Wisbech PE13 4HN
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

08128232

Reg. date:

03/07/2012

Turnover:

-

No. of employees:

8
IDIS EUROPE LIMITED3rd Floor 86 - 90 Paul Street, London EC2A 4NE
Active

Category:

Manufacture of consumer electronics

Comp. code:

07291104

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

10
RVL AIRTECH LIMITEDRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Active

Category:

Machining

Comp. code:

01994993

Reg. date:

04/03/1986

Turnover:

-

No. of employees:

10
OSBORN-UNIPOL (UK) LIMITEDUnit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD
Active

Category:

Production of abrasive products

Comp. code:

00365565

Reg. date:

26/02/1941

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A L PERRIE LTD.

A L PERRIE LTD. is an(a) Active company incorporated on 25/03/2008 with the registered office located at 4.5 Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of A L PERRIE LTD.?

toggle

A L PERRIE LTD. is currently Active. It was registered on 25/03/2008 .

Where is A L PERRIE LTD. located?

toggle

A L PERRIE LTD. is registered at 4.5 Turnberry House 175 West George Street, Glasgow G2 2LB.

What does A L PERRIE LTD. do?

toggle

A L PERRIE LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does A L PERRIE LTD. have?

toggle

A L PERRIE LTD. had 10 employees in 2023.

What is the latest filing for A L PERRIE LTD.?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with updates.