Company NameBase Brand Management Ltd.
DirectorsDebra Murphy and Alan Henderson Fraser
Company StatusLiquidation
Company NumberSC377270
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Debra Murphy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr Alan Henderson Fraser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address10 Downfield Gardens
Bothwell
Glasgow
G71 8UW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebasebrandmanager.co.uk

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Debra Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,476
Current Liabilities£104,942

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2022 (2 years ago)
Next Return Due5 May 2023 (overdue)

Filing History

8 February 2021Second filing for the appointment of Mr Alan Henderson Fraser as a director (3 pages)
11 January 2021Appointment of Mr Alan Henderson Fraser as a director on 1 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/02/2021
(2 pages)
29 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 December 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 180
(4 pages)
31 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 200
(4 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
22 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
13 April 2017Director's details changed for Ms Debra Murphy on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Ms Debra Murphy on 13 April 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
30 June 2010Appointment of Debra Murphy as a director (3 pages)
30 June 2010Appointment of Debra Murphy as a director (3 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 April 2010Incorporation (22 pages)
21 April 2010Incorporation (22 pages)