Company NameNotus UK Ltd.
DirectorBradley Thomas Henderson
Company StatusActive
Company NumberSC282776
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBradley Thomas Henderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address40 O'Leary Avenue
St John'S
Nl, A1b 2c7
Canada
Secretary NameJames Masson
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Street
St. Combs
Fraserburgh
Aberdeenshire
AB43 8ZY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenotus.ca
Telephone01346 585353
Telephone regionFraserburgh

Location

Registered Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bradley Thomas Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£39,787
Cash£33,828
Current Liabilities£23,098

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 June 2016Registered office address changed from Office 4 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 June 2016 (2 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Registered office address changed from Office 4 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 June 2016 (2 pages)
21 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(18 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(18 pages)
21 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(18 pages)
21 June 2016Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(18 pages)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
1 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 February 2014Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page)
31 January 2012Termination of appointment of James Masson as a secretary (1 page)
31 January 2012Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page)
31 January 2012Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages)
17 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages)
17 June 2010Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Return made up to 06/04/08; full list of members (3 pages)
30 January 2009Return made up to 06/04/08; full list of members (3 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of debenture register (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 August 2007Return made up to 06/04/07; no change of members (6 pages)
23 August 2007Return made up to 06/04/07; no change of members (6 pages)
18 May 2006Return made up to 06/04/06; full list of members (3 pages)
18 May 2006Return made up to 06/04/06; full list of members (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)