Company NameSuper Umami Ltd.
DirectorsGary James Marshall and Alison Marshall
Company StatusActive
Company NumberSC302066
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameGary James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleAnimator/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Alison Marshall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameMrs Alison Marshall
NationalityBritish
StatusCurrent
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NamePaul Goodfellow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleAnimator/Producer
Correspondence Address1st Floor
3 Links Gardens
Edinburgh
Midlothian
EH6 7JH
Scotland
Secretary NamePaul Goodfellow
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleAnimator/Producer
Correspondence Address1st Floor
3 Links Gardens
Edinburgh
Midlothian
EH6 7JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Telephone01786 834349
Telephone regionStirling

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,624
Cash£11,787
Current Liabilities£24,034

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

20 December 2023Micro company accounts made up to 31 May 2023 (5 pages)
28 July 2023Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page)
28 May 2023Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 30 March 2021 (1 page)
22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
21 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
12 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
23 March 2016Registered office address changed from 24 Station Road Dollar Clackmannanshire FK14 7EJ to 11 Somerset Place Glasgow G3 7JT on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 24 Station Road Dollar Clackmannanshire FK14 7EJ to 11 Somerset Place Glasgow G3 7JT on 23 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 June 2012Secretary's details changed for Alison Marshall on 9 May 2012 (1 page)
1 June 2012Secretary's details changed for Alison Marshall on 9 May 2012 (1 page)
1 June 2012Director's details changed for Gary James Marshall on 9 May 2012 (2 pages)
1 June 2012Secretary's details changed for Alison Marshall on 9 May 2012 (1 page)
1 June 2012Director's details changed for Gary James Marshall on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Alison Marshall on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Alison Marshall on 9 May 2012 (2 pages)
1 June 2012Director's details changed for Alison Marshall on 9 May 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Gary James Marshall on 9 May 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from the Mill Station Road Bridge of Allan FK9 4JS on 16 March 2011 (1 page)
16 March 2011Registered office address changed from the Mill Station Road Bridge of Allan FK9 4JS on 16 March 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for Gary James Marshall on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Gary James Marshall on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Alison Marshall on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Gary James Marshall on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Alison Marshall on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Alison Marshall on 9 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 09/05/09; no change of members (4 pages)
3 June 2009Return made up to 09/05/09; no change of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from 24 station road dollar clackmannanshire FK14 7EJ (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Registered office changed on 19/03/2009 from 24 station road dollar clackmannanshire FK14 7EJ (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Return made up to 09/05/07; full list of members (7 pages)
23 July 2007Return made up to 09/05/07; full list of members (7 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Secretary resigned;director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Incorporation (20 pages)
9 May 2006Incorporation (20 pages)