ACCOUNTANCY SERVICES (AUCHTERARDER) LTD

Register to unlock more data on OkredoRegister

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274123

Incorporation date

04/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Excel House, Maidenplain Place, Aberuthven, Auchterarder PH3 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon06/10/2025
Change of details for Ms Julia Irene Reid as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms Julia Irene Reid on 2025-10-06
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Micro company accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon05/10/2020
Change of details for Ms Julia Irene Reid as a person with significant control on 2020-09-01
dot icon16/07/2020
Registered office address changed from Abbeybank Abbey Road Auchterarder PH3 1DN Scotland to 4 Excel House Maidenplain Place Aberuthven Auchterarder PH3 1GW on 2020-07-16
dot icon07/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Secretary's details changed for Mrs Julia Reid on 2017-02-17
dot icon27/02/2017
Director's details changed for Mrs Julia Reid on 2017-02-17
dot icon27/02/2017
Registered office address changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ to Abbeybank Abbey Road Auchterarder PH3 1DN on 2017-02-27
dot icon15/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/04/2016
Micro company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mrs Julia Anderson on 2013-11-06
dot icon30/10/2014
Secretary's details changed for Mrs Julia Anderson on 2013-11-06
dot icon25/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/10/2013
Secretary's details changed for Mrs Julia Anderson on 2013-09-23
dot icon08/10/2013
Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 2013-10-08
dot icon01/10/2013
Certificate of change of name
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Graham Anderson as a director
dot icon08/05/2013
Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 2013-05-08
dot icon18/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Director's details changed for Mrs Julia Reid on 2011-07-11
dot icon15/07/2011
Secretary's details changed for Mrs Julia Reid on 2011-07-11
dot icon15/07/2011
Registered office address changed from 2 Lundies Walk Auchterarder Perthshire PH3 1BG United Kingdom on 2011-07-15
dot icon15/07/2011
Appointment of Mr Graham James Anderson as a director
dot icon03/06/2011
Certificate of change of name
dot icon16/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Secretary's details changed for Mrs Julia Reid on 2010-01-14
dot icon25/01/2010
Director's details changed for Mrs Julia Reid on 2010-01-14
dot icon25/01/2010
Registered office address changed from 5 Castleton Road Auchterarder PH3 1AG on 2010-01-25
dot icon30/11/2009
Termination of appointment of David Reid as a director
dot icon20/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon20/10/2009
Director's details changed for David Jonathan Reid on 2009-10-04
dot icon20/10/2009
Director's details changed for Julia Reid on 2009-10-04
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 04/10/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 04/10/07; full list of members
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 04/10/05; full list of members
dot icon26/10/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon04/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.08K
-
0.00
-
-
2022
3
12.18K
-
0.00
-
-
2022
3
12.18K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

12.18K £Ascended295.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Julia Irene
Director
04/10/2004 - Present
7
Reid, Julia
Secretary
04/10/2004 - Present
1
Reid, David Jonathan
Director
04/10/2004 - 30/11/2009
1
Anderson, Graham James
Director
11/07/2011 - 19/07/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOUNTANCY SERVICES (AUCHTERARDER) LTD

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD is an(a) Active company incorporated on 04/10/2004 with the registered office located at 4 Excel House, Maidenplain Place, Aberuthven, Auchterarder PH3 1GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY SERVICES (AUCHTERARDER) LTD?

toggle

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD is currently Active. It was registered on 04/10/2004 .

Where is ACCOUNTANCY SERVICES (AUCHTERARDER) LTD located?

toggle

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD is registered at 4 Excel House, Maidenplain Place, Aberuthven, Auchterarder PH3 1GW.

What does ACCOUNTANCY SERVICES (AUCHTERARDER) LTD do?

toggle

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACCOUNTANCY SERVICES (AUCHTERARDER) LTD have?

toggle

ACCOUNTANCY SERVICES (AUCHTERARDER) LTD had 3 employees in 2022.

What is the latest filing for ACCOUNTANCY SERVICES (AUCHTERARDER) LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with no updates.