Company NameThe Mudd Partnership Limited
DirectorsJane Scott Mudd and Paul Adam Mudd
Company StatusActive
Company NumberSC346946
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jane Scott Mudd
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleOrganisation Development Consultant
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
Director NamePaul Adam Mudd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(2 days after company formation)
Appointment Duration15 years, 8 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
Secretary NameMr Paul Adam Mudd
StatusCurrent
Appointed30 June 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
Secretary NameMr Robert Iain Ferguson MacDonald
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland

Contact

Websitethemuddpartnership.co.uk
Telephone07 878007757
Telephone regionMobile

Location

Registered AddressKing James Vi Business Centre Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mrs Jane Scott Mudd
51.00%
Ordinary
49 at £1Paul Adam Mudd
49.00%
Ordinary

Financials

Year2014
Net Worth£7,546
Cash£16,014
Current Liabilities£14,972

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

16 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
16 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY Scotland on 14 August 2013 (1 page)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY Scotland on 14 August 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 5 St. John Street Perth PH1 5SP Scotland on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 5 St. John Street Perth PH1 5SP Scotland on 28 June 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 17 August 2011 (1 page)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 17 August 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Mrs Jane Scott Mudd on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Paul Adam Mudd on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jane Scott Mudd on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Paul Adam Mudd on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
6 July 2010Appointment of Mr Paul Adam Mudd as a secretary (1 page)
6 July 2010Appointment of Mr Paul Adam Mudd as a secretary (1 page)
5 July 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Robert Iain Ferguson Macdonald as a secretary (1 page)
5 July 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page)
5 July 2010Termination of appointment of Robert Iain Ferguson Macdonald as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 February 2010Annual return made up to 12 August 2009 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 12 August 2009 with a full list of shareholders (10 pages)
1 December 2009Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
29 July 2009Director appointed paul adam mudd (2 pages)
29 July 2009Director appointed paul adam mudd (2 pages)
24 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
24 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page)
17 September 2008Registered office changed on 17/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page)
12 August 2008Incorporation (18 pages)
12 August 2008Incorporation (18 pages)