Company NameBeyond The Numbers Limited
DirectorAdrian James Skelton
Company StatusActive
Company NumberSC373402
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)
Previous NameCount On It Limited

Business Activity

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

Directors

Director NameMr Adrian James Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
Lanarkshire
G3 7PY
Scotland
Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland

Contact

Websitebeyondthenumbersca.co.uk
Email address[email protected]
Telephone0131 2255155
Telephone regionEdinburgh

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Valerie Wishart
100.00%
Ordinary

Financials

Year2014
Net Worth£3,856
Cash£7,850
Current Liabilities£36,172

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
17 February 2023Director's details changed for Mr Adrian James Skelton on 23 February 2022 (2 pages)
1 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
2 December 2021Cessation of Valerie Anne Wishart as a person with significant control on 5 November 2021 (1 page)
2 December 2021Termination of appointment of Valerie Anne Wishart as a director on 5 November 2021 (1 page)
2 December 2021Appointment of Mr Adrian James Skelton as a director on 5 November 2021 (2 pages)
2 December 2021Notification of Pnl Accounting Ltd as a person with significant control on 5 November 2021 (2 pages)
12 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
23 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 October 2020Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 41 Charlotte Square Edinburgh Midlothian EH2 4HQ on 14 October 2020 (1 page)
14 October 2020Change of details for Mrs Valerie Anne Wishart as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mrs Valerie Anne Wishart on 14 October 2020 (2 pages)
5 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
6 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 February 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
23 February 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from Stanhope House, 12 Stanhope Place Edinburgh EH12 5HH Scotland on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Stanhope House, 12 Stanhope Place Edinburgh EH12 5HH Scotland on 20 August 2010 (1 page)
26 May 2010Director's details changed for Mrs Valerie Wishart on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Valerie Wishart on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 7 Caroline Gardens Edinburgh EH12 6XJ Scotland on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 7 Caroline Gardens Edinburgh EH12 6XJ Scotland on 30 April 2010 (1 page)
24 March 2010Company name changed count on it LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
24 March 2010Company name changed count on it LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
22 February 2010Incorporation (23 pages)
22 February 2010Incorporation (23 pages)