Company NameScent Perfique Limited
DirectorsAlice Papiransky and Scott Papiransky
Company StatusActive
Company NumberSC284949
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameSaddle-Up International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Alice Papiransky
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16/17 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameMr Scott Papiransky
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleManagement
Country of ResidenceScotland
Correspondence AddressUnit 16/17 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Secretary NameCorinne Sim
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Forties Field Crescent
Ellon
Aberdeenshire
AB41 9BS
Scotland

Contact

Websitescentperfique.co.uk
Telephone01358 720443
Telephone regionEllon

Location

Registered AddressUnit 16/17 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

1 at £1Alice Papiransky
100.00%
Ordinary

Financials

Year2014
Net Worth£31,421
Cash£44,781
Current Liabilities£83,458

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

2 May 2019Delivered on: 4 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole units 14-17 castle street, castlepark industrial estate, ellon, aberdeenshire in course of registration in the land register of scotland.
Outstanding
23 January 2019Delivered on: 7 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
24 April 2023Change of share class name or designation (2 pages)
21 April 2023Sub-division of shares on 6 July 2020 (4 pages)
18 April 2023Memorandum and Articles of Association (6 pages)
18 April 2023Resolutions
  • RES13 ‐ Subdivision of shares 06/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 February 2021Director's details changed for Mr Scott Papiransky on 7 January 2021 (2 pages)
19 January 2021Change of details for Ms Alice Papiransky as a person with significant control on 7 January 2021 (2 pages)
19 January 2021Director's details changed for Ms Alice Papiransky on 7 January 2021 (2 pages)
30 October 2020Appointment of Mr Scott Papiransky as a director on 6 July 2020 (2 pages)
11 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 May 2019Registration of charge SC2849490002, created on 2 May 2019 (7 pages)
7 February 2019Registration of charge SC2849490001, created on 23 January 2019 (8 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Registered office address changed from Unit 18 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF to Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Unit 18 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF to Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 10 August 2016 (1 page)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Registered office address changed from 158 Esslemont Circle Ellon Aberdeenshire AB41 9XZ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 158 Esslemont Circle Ellon Aberdeenshire AB41 9XZ on 14 December 2012 (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Termination of appointment of Corinne Sim as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Termination of appointment of Corinne Sim as a secretary (1 page)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-01
(1 page)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-01
(1 page)
9 August 2010Company name changed saddle-up international LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
9 August 2010Company name changed saddle-up international LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
28 June 2010Director's details changed for Alice Papiransky on 18 May 2010 (2 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Alice Papiransky on 18 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2009Return made up to 18/05/08; no change of members (3 pages)
7 January 2009Return made up to 18/05/08; no change of members (3 pages)
10 January 2008Return made up to 18/05/07; no change of members (6 pages)
10 January 2008Return made up to 18/05/07; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 18/05/06; full list of members (6 pages)
1 June 2006Return made up to 18/05/06; full list of members (6 pages)
18 May 2005Incorporation (15 pages)
18 May 2005Incorporation (15 pages)