Company NameFooted Limited
DirectorSteven William Rattray
Company StatusActive - Proposal to Strike off
Company NumberSC297210
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Previous NamesMMPG Limited and Rawsco Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven William Rattray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Cottage Urquhart
Elgin
Morayshire
IV30 8LW
Scotland
Secretary NameMiss Alana Innes
StatusResigned
Appointed25 November 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Secretary NameMiss Alana Innes
StatusResigned
Appointed25 November 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address2a Commerce Street
Elgin
Morayshire
IV30 1BS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressWards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £0.01Lilian Jane Rattray
90.00%
Ordinary
10 at £0.01Steven Rattray
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,877

Accounts

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

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 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)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Company name changed mmpg LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed mmpg LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Director's details changed for Steven William Rattray on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Director's details changed for Steven William Rattray on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Termination of appointment of Alana Innes as a secretary (1 page)
3 September 2013Termination of appointment of Alana Innes as a secretary (1 page)
3 September 2013Termination of appointment of Alana Innes as a secretary (1 page)
3 September 2013Termination of appointment of Alana Innes as a secretary (1 page)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
18 May 2010Director's details changed for Steven William Rattray on 25 November 2009 (2 pages)
18 May 2010Director's details changed for Steven William Rattray on 25 November 2009 (2 pages)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Appointment of Miss Alana Innes as a secretary (1 page)
18 May 2010Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
16 March 2010Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 16 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2006Incorporation (20 pages)
15 February 2006Incorporation (20 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)