Company NameMother Technologies Limited
DirectorsSteven Anthony Redhead and Leslie Ian Tulloch
Company StatusActive
Company NumberSC233124
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Anthony Redhead
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameLeslie Ian Tulloch
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(6 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ashgrove Avenue
Aberdeen
AB25 3BQ
Scotland
Secretary NameMairi Redhead
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address44 Contlaw Road
Milltimber
Aberdeen
Grampian
AB13 0EJ
Scotland
Director NameMr Alexander Ferguson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Union Grove
Aberdeen
AB10 6SJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitemothertechnologies.com

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.2k at £1Steven Anthony Redhead
80.00%
Ordinary A
1.8k at £1Mairi Redhead
5.00%
Ordinary B
5.3k at £1Leslie Ian Tulloch
15.00%
Ordinary C

Financials

Year2014
Net Worth£241,927
Cash£252,942
Current Liabilities£534,399

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

11 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 August 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
18 June 2020Director's details changed for Leslie Ian Tulloch on 18 June 2020 (2 pages)
23 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 April 2018Notification of Steven Anthony Redhead as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
14 September 2017Termination of appointment of Mairi Redhead as a secretary on 1 January 2017 (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 35,294
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 35,294
(6 pages)
28 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 35,294
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 35,294
(6 pages)
3 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 35,294
(6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 35,294
(6 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 35,294
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 21/06/09; full list of members (7 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 21/06/09; full list of members (7 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
26 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (5 pages)
26 May 2008Director's change of particulars / steven redhead / 01/08/2007 (1 page)
26 May 2008Secretary's change of particulars / mairi redhead / 01/08/2007 (1 page)
26 May 2008Appointment terminated director alexander ferguson (1 page)
26 May 2008Appointment terminated director alexander ferguson (1 page)
26 May 2008Secretary's change of particulars / mairi redhead / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / steven redhead / 01/08/2007 (1 page)
7 August 2007Return made up to 21/06/07; full list of members (6 pages)
7 August 2007Return made up to 21/06/07; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Return made up to 21/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Return made up to 21/06/03; full list of members (6 pages)
5 August 2003Return made up to 21/06/03; full list of members (6 pages)
4 June 2003Ad 20/03/03--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2003Nc inc already adjusted 20/03/03 (1 page)
4 June 2003Nc inc already adjusted 20/03/03 (1 page)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2003Ad 20/03/03--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages)
12 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
12 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
15 November 2002Ad 06/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
15 November 2002Nc inc already adjusted 06/09/02 (1 page)
15 November 2002Ad 06/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Nc inc already adjusted 06/09/02 (1 page)
17 September 2002Partic of mort/charge * (6 pages)
17 September 2002Partic of mort/charge * (6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
29 July 2002Company name changed nilecast LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed nilecast LIMITED\certificate issued on 29/07/02 (2 pages)
21 June 2002Incorporation (23 pages)
21 June 2002Incorporation (23 pages)