Friarton Road
Perth
Perthshire
PH2 8DY
Scotland
Director Name | Paul Adam Mudd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2008(2 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DY Scotland |
Secretary Name | Mr Paul Adam Mudd |
---|---|
Status | Current |
Appointed | 30 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DY Scotland |
Secretary Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Website | themuddpartnership.co.uk |
---|---|
Telephone | 07 878007757 |
Telephone region | Mobile |
Registered Address | King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mrs Jane Scott Mudd 51.00% Ordinary |
---|---|
49 at £1 | Paul Adam Mudd 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,546 |
Cash | £16,014 |
Current Liabilities | £14,972 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
16 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered 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 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 5 St. John Street Perth PH1 5SP Scotland on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 5 St. John Street Perth PH1 5SP Scotland on 28 June 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 17 August 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Director's details changed for Mrs Jane Scott Mudd on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Adam Mudd on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jane Scott Mudd on 12 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Paul Adam Mudd on 12 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Appointment of Mr Paul Adam Mudd as a secretary (1 page) |
6 July 2010 | Appointment of Mr Paul Adam Mudd as a secretary (1 page) |
5 July 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Robert Iain Ferguson Macdonald as a secretary (1 page) |
5 July 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Robert Iain Ferguson Macdonald as a secretary (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 February 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (10 pages) |
1 December 2009 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 1 December 2009 (1 page) |
2 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
29 July 2009 | Director appointed paul adam mudd (2 pages) |
29 July 2009 | Director appointed paul adam mudd (2 pages) |
24 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
24 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 albyn place edinburgh EH2 4NJ (1 page) |
12 August 2008 | Incorporation (18 pages) |
12 August 2008 | Incorporation (18 pages) |