Company NameProfit Counts Limited
DirectorBrian Harold Sheppard
Company StatusActive
Company NumberSC257932
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Previous NameMiller Coaches Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Brian Harold Sheppard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Alan Hedley Whyte Donn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland
Secretary NameEric Hugh Ross
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameEric Hugh Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed14 June 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressG61
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.profitcounts.co.uk
Telephone0141 8486060
Telephone regionGlasgow

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£110,872
Cash£3,671
Current Liabilities£131,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

11 October 2005Delivered on: 14 October 2005
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

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
10 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Sanjeev Panesar as a director (1 page)
22 June 2011Termination of appointment of Sanjeev Panesar as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 April 2010Appointment of Mr Brian Harold Sheppard as a director (2 pages)
22 April 2010Appointment of Mr Brian Harold Sheppard as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Sanjeev Singh Panesar on 1 October 2009 (2 pages)
3 April 2009Appointment terminated director eric ross (1 page)
3 April 2009Appointment terminated director eric ross (1 page)
30 March 2009Director appointed sanjeev panesar (1 page)
30 March 2009Director appointed sanjeev panesar
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/10/2020 under section 1088 of the Companies Act 2006
(1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 21/10/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary colin barral (1 page)
19 December 2008Return made up to 21/10/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary colin barral (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 21/10/06; full list of members (2 pages)
22 November 2006Return made up to 21/10/06; full list of members (2 pages)
15 December 2005Return made up to 21/10/05; full list of members (2 pages)
15 December 2005Return made up to 21/10/05; full list of members (2 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 November 2004Return made up to 21/10/04; full list of members (6 pages)
2 November 2004Return made up to 21/10/04; full list of members (6 pages)
26 June 2004Director resigned (1 page)
26 June 2004New director appointed (1 page)
26 June 2004New secretary appointed (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New secretary appointed (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New director appointed (1 page)
9 June 2004Company name changed miller coaches LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Company name changed miller coaches LIMITED\certificate issued on 09/06/04 (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 9 glasgow road paisley PA1 3QSF (1 page)
24 October 2003Registered office changed on 24/10/03 from: 9 glasgow road paisley PA1 3QSF (1 page)
24 October 2003Secretary resigned (1 page)
21 October 2003Incorporation (16 pages)
21 October 2003Incorporation (16 pages)