Company NameAudon Ltd
DirectorGraham Stanley Stuart
Company StatusActive
Company NumberSC328201
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Stanley Stuart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameMrs Carolyn Stuart
StatusCurrent
Appointed10 January 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameCarolyn Stuart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address438 Kingspark Avenue
Rutherglen
Glasgow
G73 2AT
Scotland
Secretary NameLynsey Stuart
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address438 Kingspark Avenue
Rutherglen
Glasgow
South Lanarkshire
G73 2AT
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Graham Stuart
90.00%
Ordinary
10 at £1Carolyn Stuart
10.00%
Ordinary

Financials

Year2014
Net Worth£675
Cash£12,916
Current Liabilities£16,022

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
7 August 2023Termination of appointment of Graham Stanley Stuart as a director on 7 August 2023 (1 page)
7 August 2023Appointment of Mrs Carolyn Louise Stuart as a director on 7 August 2023 (2 pages)
7 August 2023Cessation of Graham Stanley Stuart as a person with significant control on 7 August 2023 (1 page)
7 August 2023Notification of Carolyn Stuart as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Carolyn Louise Stuart on 7 August 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG to 249 Govan Road Glasgow G51 1HJ on 19 September 2019 (1 page)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
22 June 2015Director's details changed for Mr Graham Stanley Stuart on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Graham Stanley Stuart on 22 June 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Termination of appointment of Carolyn Stuart as a director (1 page)
10 January 2013Appointment of Mrs Carolyn Stuart as a secretary (1 page)
10 January 2013Appointment of Mrs Carolyn Stuart as a secretary (1 page)
10 January 2013Appointment of Mr Graham Stanley Stuart as a director (2 pages)
10 January 2013Termination of appointment of Carolyn Stuart as a director (1 page)
10 January 2013Termination of appointment of Lynsey Stuart as a secretary (1 page)
10 January 2013Termination of appointment of Lynsey Stuart as a secretary (1 page)
10 January 2013Appointment of Mr Graham Stanley Stuart as a director (2 pages)
18 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(3 pages)
18 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(3 pages)
18 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Director's details changed for Carolyn Stuart on 24 July 2010 (2 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Carolyn Stuart on 24 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)