Company NameOn Purpose Ltd.
DirectorsNorton Graham Bertram Smith and Lynn Bertram-Smith
Company StatusActive
Company NumberSC252649
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameNB-S Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNorton Graham Bertram Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Hatton Court
Hatton Of Fintray
Aberdeenshire
AB21 0YA
Scotland
Director NameLynn Bertram-Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hatton Court
Hatton Of Fintray
Aberdeenshire
AB21 0YA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameK.W.A.D. Solicitors (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address133-137 Holburn Street
Aberdeen
AB10 6BN
Scotland

Contact

Websiteonpurpose.co.uk

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lynn Bertram-smith
50.00%
B Non Voting
1 at £1Norton Bertram-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£141,870
Cash£176,914
Current Liabilities£59,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Termination of appointment of K.W.A.D. Solicitors as a secretary (2 pages)
11 September 2013Appointment of Lynn Bertram-Smith as a director (3 pages)
11 September 2013Termination of appointment of K.W.A.D. Solicitors as a secretary (2 pages)
11 September 2013Appointment of Lynn Bertram-Smith as a director (3 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
29 April 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 29 April 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 January 2009Return made up to 14/07/08; no change of members; amend (4 pages)
27 January 2009Return made up to 14/07/08; no change of members; amend (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 14/07/07; change of members (6 pages)
23 August 2007Return made up to 14/07/07; change of members (6 pages)
13 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 14/07/06; full list of members (6 pages)
18 August 2006Return made up to 14/07/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 14/07/04; full list of members (6 pages)
13 September 2004Return made up to 14/07/04; full list of members (6 pages)
13 September 2004Registered office changed on 13/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
13 September 2004Registered office changed on 13/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
10 September 2004Memorandum and Articles of Association (8 pages)
10 September 2004Memorandum and Articles of Association (8 pages)
9 September 2004Company name changed nb-s consulting LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed nb-s consulting LIMITED\certificate issued on 09/09/04 (2 pages)
24 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)