Company NameBrands To Market Limited
DirectorRobert Daniel Fergus Hartley
Company StatusActive
Company NumberSC360563
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 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 NameMr Robert Daniel Fergus Hartley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven Villa Montrose Road
Auchterarder
Perth & Kinross
PH3 1BZ
Scotland
Secretary NameMrs Michele Hartley
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRuthven Villa Montrose Road
Auchterarder
Perth & Kinross
PH3 1BZ
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Daniel Fergus Hartley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

24 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
19 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Michele Hartley on 2 June 2010 (1 page)
25 June 2010Secretary's details changed for Michele Hartley on 2 June 2010 (1 page)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Michele Hartley on 2 June 2010 (1 page)
22 June 2009Secretary appointed michele hartley (2 pages)
22 June 2009Secretary appointed michele hartley (2 pages)
22 June 2009Director appointed robert daniel fergus hartley (2 pages)
22 June 2009Director appointed robert daniel fergus hartley (2 pages)
3 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 June 2009Appointment terminated director aderyn hurworth (1 page)
3 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 June 2009Appointment terminated director aderyn hurworth (1 page)
2 June 2009Incorporation (6 pages)
2 June 2009Incorporation (6 pages)