Company NameBTM Dynamics Ltd
DirectorBarry Thomas Mordue
Company StatusActive
Company NumberSC360826
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameBarry Thomas Mordue
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Secretary NameSinead Maria Cusack
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland

Location

Registered Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Barry Mordue
50.00%
Ordinary
500 at £1Sinead Cusack
50.00%
Ordinary

Financials

Year2014
Net Worth£32,088
Cash£73,411
Current Liabilities£31,076

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

28 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 June 2017Notification of Barry Thomas Mordue as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 June 2017Notification of Barry Thomas Mordue as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Director's details changed for Barry Thomas Mordue on 1 January 2010 (2 pages)
1 July 2010Registered office address changed from 33a Portland Park Hamilton South Lanarkshire ML3 7JY United Kingdom on 1 July 2010 (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Sinead Maria Cusack on 1 January 2010 (1 page)
1 July 2010Registered office address changed from 33a Portland Park Hamilton South Lanarkshire ML3 7JY United Kingdom on 1 July 2010 (1 page)
1 July 2010Director's details changed for Barry Thomas Mordue on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Sinead Maria Cusack on 1 January 2010 (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from 33a Portland Park Hamilton South Lanarkshire ML3 7JY United Kingdom on 1 July 2010 (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Sinead Maria Cusack on 1 January 2010 (1 page)
1 July 2010Director's details changed for Barry Thomas Mordue on 1 January 2010 (2 pages)
8 June 2009Incorporation (12 pages)
8 June 2009Incorporation (12 pages)