Company NameMucky Puddle Limited
DirectorCraig Stuart Miller
Company StatusActive
Company NumberSC379615
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Craig Stuart Miller
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence AddressStudio 9a 93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
Director NameMrs Mhairi Jane Mackenzie-Allan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address18 Memus Avenue
Glasgow
G52 3EH
Scotland

Contact

Websitemuckypuddle.com

Location

Registered AddressStudio 9a
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
21 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 July 2019Change of details for Mr Craig Stuart Miller as a person with significant control on 11 July 2019 (2 pages)
19 July 2019Change of details for Mrs Kathryn Patricia Miller as a person with significant control on 11 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Craig Stuart Miller on 11 July 2019 (2 pages)
21 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 June 2017Notification of Kathryn Patricia Miller as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Notification of Craig Stuart Miller as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 June 2017Notification of Craig Stuart Miller as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 June 2017Notification of Kathryn Patricia Miller as a person with significant control on 30 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 June 2015Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages)
4 June 2015Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages)
4 June 2015Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from Unit 24a, 1103 Argyle Street Glasgow G3 8ND to 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA on 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Registered office address changed from Unit 24a, 1103 Argyle Street Glasgow G3 8ND to 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA on 31 March 2015 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Termination of appointment of Mhairi Mackenzie-Allan as a director (1 page)
23 July 2012Termination of appointment of Mhairi Mackenzie-Allan as a director (1 page)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mrs Mhairi Mackenzie-Allan on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Mhairi Mackenzie-Allan on 21 March 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)