Address: 100 Longwater Avenue, Green Park, Reading

Incorporation date: 26 Mar 2014

PERTHAIRE LTD

Status: Active

Address: Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmingham

Incorporation date: 12 Oct 2022

Address: Pullar House, 35 Kinnoull Street, Perth

Incorporation date: 04 Mar 1997

Address: Lower City Mills, West Mill Street, Perth

Incorporation date: 26 May 1988

Address: 174 High Street, Perth

Incorporation date: 15 Mar 2000

PERTH BODYSHOP LIMITED

Status: Active

Address: 6 Atholl Crescent, Perth

Incorporation date: 24 Jan 2020

PERTH BROW STUDIO LTD

Status: Active

Address: 9 & A Half, North Methven Street, Perth

Incorporation date: 22 Jun 2021

PERTH CAR CARE LIMITED

Status: Active

Address: 3 Marshall Place, Milnathort

Incorporation date: 29 Sep 2016

PERTH CATERING LTD

Status: Active

Address: Unit 5 Highland House, St Catherines Road, Perth

Incorporation date: 20 Mar 2023

Address: 7 Atholl Crescent, Perth

Incorporation date: 27 Oct 1994

Address: Glenburn Prieston Road, Bankfoot, Perth

Incorporation date: 15 Apr 2022

PERTHCLO LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Oct 2022

PERTH COMMERCIAL SERVICES LTD.

Status: Active - Proposal To Strike Off

Address: 6 Perth Close, North Shields

Incorporation date: 15 Mar 2019

PERTH COMMERCIALS LTD.

Status: Active

Address: Summerfield, Rait Road, Balbeggie

Incorporation date: 16 Sep 2010

PERTH ELECTRICAL LTD

Status: Active

Address: Allershaw, Hatton Road, Perth

Incorporation date: 27 Mar 2013

Address: 32 King Street, Perth

Incorporation date: 25 Feb 1981

PERTH GOLF RANGE LIMITED

Status: Active

Address: Newhouse Farm, Perth, Tayside,

Incorporation date: 15 Aug 1995

Address: 2 Marshall Place, Perth

Incorporation date: 26 Jun 1997

PERTH HOMES LIMITED

Status: Active

Address: 7 Babington Close, Middleton, Milton Keynes

Incorporation date: 16 Aug 2013

PERTH HONDA LIMITED

Status: Active

Address: The Triangle, Dunkeld Road, Perth

Incorporation date: 12 Oct 2009

Address: 62b Perth Aerodrome, Scone, Perth

Incorporation date: 17 Aug 2011

PERTHI BEDDGELERT CYF

Status: Active

Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog

Incorporation date: 17 Aug 2017

PERTH INNOVATION LIMITED

Status: Active

Address: 1 Lime Grove, Scone, Perth

Incorporation date: 04 Apr 2013

Address: C/o Europress Holdings Limited, 20 Freebournes Road, Witham

Incorporation date: 07 Jul 1995

Address: The Gateway, North Methven Street, Perth

Incorporation date: 23 Dec 1983

PERTH MIDCO LIMITED

Status: Active

Address: Building A, Riverside Way, Camberley

Incorporation date: 28 Jun 2021

PERTH MOT CENTRE LTD

Status: Active

Address: Unit 5 Inveralmond Way, Inveralmond Industrial Estate, Perth

Incorporation date: 17 Aug 2022

PERTH MUST EAT LIMITED

Status: Active

Address: 21 West Nile Street, 2nd Floor Left, Glasgow

Incorporation date: 03 Jul 2018

Address: 3 Vance Business Park, Norwood Road, Gateshead

Incorporation date: 15 Jan 2015

Address: 34 - 36 Glover Street, Perth

Incorporation date: 12 Feb 2015

PERTH PROPERTIES LIMITED

Status: Active

Address: 4 Kinnoull Street, Perth

Incorporation date: 11 Jan 2018

PERTH PROPERTY LIMITED

Status: Active

Address: Rose Cottage, Twyford, Winchester

Incorporation date: 02 Jul 2014

Address: 6 Atholl Crescent, Perth

Incorporation date: 02 Feb 2024

PERTH RECORDINGS LTD

Status: Active

Address: 10 Porchester Terrace, Flat 6, London

Incorporation date: 19 Oct 2018

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 10 May 2019

Address: 304 Portland Road, Hove

Incorporation date: 24 Apr 2017

Address: J & H Mitchell W S, 51 Atholl Road, Pitlochry

Incorporation date: 05 Nov 2003

Address: 26 York Place, Perth, Perthshire

Incorporation date: 29 Jan 2004

Address: India Buildings, 86 Bell Street, Dundee

Incorporation date: 28 Nov 2005

Address: 49 Smithfield Meadows, Alloa

Incorporation date: 21 Sep 2022

PERTHSHIRE CLEANING LTD

Status: Active

Address: 25 Cairnie Crescent, Perth

Incorporation date: 21 Apr 2021

Address: 222 Ellan Hay Road, Bradley Soke, Bristol

Incorporation date: 12 Sep 2013

Address: 8 Atholl Crescent, Perth

Incorporation date: 04 Nov 2008

Address: Cairnton House, Pitcairngreen, Perth

Incorporation date: 28 Feb 2011

Address: Rosemary House Inveralmond Road, Inveralmond Industrial Estate, Perth

Incorporation date: 20 Sep 1978

Address: Artisanand Gallery, 13-15 Bank Str, Aberfeldy

Incorporation date: 18 Feb 2015

Address: 17 Perth Street, Blairgowrie

Incorporation date: 21 Jun 2018

Address: 14 Gallowhill, Crieff

Incorporation date: 08 Oct 2015

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 19 Mar 2023

Address: 14 City Quay, Dundee

Incorporation date: 12 May 2020

Address: Beech Cottage The Wynd, Muthill, Crieff

Incorporation date: 07 Feb 2008

Address: 6 Atholl Crescent, Perth

Incorporation date: 16 Oct 1986

PERTHSHIRE WINDOW FILMS LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 16, North Muirton Industrial Estate, Perth

Incorporation date: 15 Jul 2019

PERTHSHIRE WOMEN'S AID

Status: Active

Address: Royal British House, Leonard Street, Perth

Incorporation date: 01 Oct 2009

PERTHSIDE LTD

Status: Active

Address: Summer Hill, Bellwood Park, Perth

Incorporation date: 24 Mar 2016

PERTH SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 30 Oct 1989

Address: Unit 26 Lochty Industrial Estate, Almondbank, Perth

Incorporation date: 26 Feb 2020

PERTH TOPCO LIMITED

Status: Active

Address: Building A, Riverside Way, Camberley

Incorporation date: 25 Jun 2021

PERTH VISIONPLUS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 27 Feb 1995

PERTHYN

Status: Active

Address: Vivian Court, Llys Felin Newydd, Phoenix Way

Incorporation date: 01 Feb 1995

PERTHY PROPERTIES LIMITED

Status: Active

Address: 9 Lower Brook Street, Oswestry

Incorporation date: 10 Dec 2020