Company Name333 Services Limited
Company StatusActive
Company NumberSC314584
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Ian Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Secretary NameAmber Mitchell
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 The Steading North Doll Farm
Dunmore
Falkirk
FK2 8RX
Scotland
Director NameAmber Mitchell
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Director NameJade Mitchell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Director NameDeborah Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCoach Operator
Correspondence AddressKimmi
President Kennedy Drive
Plean
Stirlingshire
FK7 8AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKimmi
President Kennedy Drive, Plean
Stirling
FK7 8AY
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

2 at £1John Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£265,219
Cash£126,727
Current Liabilities£57,370

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

14 January 2009Delivered on: 17 January 2009
Satisfied on: 1 February 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 July 2020Micro company accounts made up to 30 April 2020 (8 pages)
23 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
28 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
8 August 2019Micro company accounts made up to 30 April 2019 (8 pages)
16 January 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
12 September 2018Micro company accounts made up to 30 April 2018 (7 pages)
6 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Amber Mitchell as a director (6 pages)
3 February 2012Appointment of Jade Mitchell as a director (5 pages)
3 February 2012Appointment of Amber Mitchell as a director (6 pages)
3 February 2012Appointment of Jade Mitchell as a director (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Mitchell on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Mitchell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for John Mitchell on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 March 2009Return made up to 12/01/09; full list of members (3 pages)
11 March 2009Return made up to 12/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Return made up to 12/01/08; full list of members (3 pages)
19 January 2009Return made up to 12/01/08; full list of members (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Appointment terminated director deborah mitchell (1 page)
1 April 2008Appointment terminated director deborah mitchell (1 page)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
12 January 2007Incorporation (16 pages)
12 January 2007Incorporation (16 pages)