Company NameMethod Inventories Limited
DirectorBarry Corbett
Company StatusActive
Company NumberSC284590
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Corbett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Street 7 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameMr Barry Lee Corbett
StatusCurrent
Appointed04 January 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address7 Albert Street 7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameRoss Maddox
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Hamilton Place
Aberdeen
AB15 4AX
Scotland
Director NameMr Yul Thomson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Business Centre
Willowbank House
Willowbank Road Aberdeen
Aberdeenshire
AB11 6YG
Scotland
Secretary NameRoss Maddox
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Hamilton Place
Aberdeen
AB15 4AX
Scotland
Secretary NameMr Yul Thomson
NationalityBritish
StatusResigned
Appointed10 March 2006(10 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Business Centre
Willowbank House
Willowbank Road Aberdeen
Aberdeenshire
AB11 6YG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemethodinventories.co.uk

Location

Registered Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Barry Corbett
50.00%
Ordinary
15 at £1Yul Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£56,948
Cash£52,893
Current Liabilities£62,017

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

18 March 2021Delivered on: 25 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
11 May 2021Registered office address changed from 7 Albert Street Albert Street Aberdeen AB25 1XX Scotland to 7 Albert Street 7 Albert Street Aberdeen AB25 1XX on 11 May 2021 (1 page)
11 May 2021Registered office address changed from Aberdeen Business Centre Willowbank House Willowbank Road Aberdeen Aberdeenshire AB11 6YG to 7 Albert Street Albert Street Aberdeen AB25 1XX on 11 May 2021 (1 page)
11 May 2021Cessation of Yul Thomson as a person with significant control on 31 March 2021 (1 page)
25 March 2021Registration of charge SC2845900002, created on 18 March 2021 (15 pages)
22 March 2021Registration of charge SC2845900001, created on 17 March 2021 (30 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 30
(3 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 January 2017Termination of appointment of Yul Thomson as a secretary on 4 January 2017 (1 page)
17 January 2017Termination of appointment of Yul Thomson as a director on 5 January 2017 (1 page)
17 January 2017Appointment of Mr Barry Lee Corbett as a secretary on 4 January 2017 (2 pages)
17 January 2017Appointment of Mr Barry Lee Corbett as a secretary on 4 January 2017 (2 pages)
17 January 2017Termination of appointment of Yul Thomson as a director on 5 January 2017 (1 page)
17 January 2017Termination of appointment of Yul Thomson as a secretary on 4 January 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30
(4 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 30
(4 pages)
26 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 30
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Secretary's details changed for Mr Yul Thomson on 11 May 2010 (1 page)
12 November 2010Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Barry Corbett on 11 May 2010 (2 pages)
12 November 2010Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Yul Thomson on 11 May 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Yul Thomson on 11 May 2010 (1 page)
12 November 2010Director's details changed for Yul Thomson on 11 May 2010 (2 pages)
12 November 2010Director's details changed for Barry Corbett on 11 May 2010 (2 pages)
5 October 2010Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 May 2008 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 May 2008 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 11/05/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 11/05/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 11/05/06; full list of members (3 pages)
24 July 2006Return made up to 11/05/06; full list of members (3 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
23 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages)
23 February 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 45 hamilton place aberdeen AB15 4AX (1 page)
7 February 2006Registered office changed on 07/02/06 from: 45 hamilton place aberdeen AB15 4AX (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (18 pages)
11 May 2005Incorporation (18 pages)