Company NameAccounting & Tax Solutions + Ltd.
DirectorSharon Moore
Company StatusActive
Company NumberSC372344
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameSharon Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Griskey Crescent
Newton Mearns
Glasgow
G77 6XG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Rebekka Lauren Moore
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2016(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Director NameMs Jennifer Moore
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Ellis Drive
East Kilbride
Glasgow
G75 8WB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Moore
100.00%
Ordinary

Financials

Year2014
Turnover£24,372
Gross Profit£16,024
Net Worth£14,603
Cash£6,187
Current Liabilities£715

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 1 week ago)
Next Return Due18 February 2025 (10 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 February 2023Registered office address changed from 25 Eriskay Crescent Newton Mearns Glasgow G77 6XE to 11 Ellis Drive East Kilbride Glasgow G75 8WB on 15 February 2023 (1 page)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 October 2020Termination of appointment of Rebekka Lauren Moore as a director on 1 August 2020 (1 page)
15 October 2020Termination of appointment of Jennifer Moore as a director on 1 August 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Appointment of Miss Rebekka Lauren Moore as a director on 1 January 2016 (2 pages)
30 November 2017Appointment of Miss Rebekka Lauren Moore as a director on 1 January 2016 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Appointment of Ms Jennifer Moore as a director on 1 June 2016 (2 pages)
13 February 2017Appointment of Ms Jennifer Moore as a director on 1 June 2016 (2 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
9 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
9 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
25 February 2010Appointment of Sharon Moore as a director (3 pages)
25 February 2010Appointment of Sharon Moore as a director (3 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)