Company NameSohum Limited
DirectorMark Andrew Peter Cashley
Company StatusActive
Company NumberSC387232
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mark Andrew Peter Cashley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleChiropractor
Country of ResidenceFrance
Correspondence Address26 Sherbrook Crescent
Dundee
Angus
DD3 8LX
Scotland
Director NameDr Marie Cashley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressInchgarth House
Forfar
Angus
DD8 1PU
Scotland
Secretary NameDr Marie Cashley
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressInchgarth House
Forfar
Angus
DD8 1PU
Scotland

Location

Registered Address26 Sherbrook Crescent
Dundee
Angus
DD3 8LX
Scotland
ConstituencyDundee West
WardStrathmartine

Shareholders

1 at £1Dr Marie Cashley
50.00%
Ordinary
1 at £1Dr Mark Andrew Peter Cashley
50.00%
Ordinary

Financials

Year2014
Net Worth£87,507
Cash£156,259
Current Liabilities£271,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 September 2014Delivered on: 23 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 October 2017Cessation of The Executors of the Late Marie Cashley as a person with significant control on 1 June 2017 (1 page)
10 October 2017Change of details for Dr Mark Andrew Peter Cashley as a person with significant control on 1 June 2017 (2 pages)
10 October 2017Cessation of The Executors of the Late Marie Cashley as a person with significant control on 1 June 2017 (1 page)
10 October 2017Change of details for Dr Mark Andrew Peter Cashley as a person with significant control on 1 June 2017 (2 pages)
13 September 2017Termination of appointment of Marie Cashley as a secretary on 15 May 2017 (1 page)
13 September 2017Termination of appointment of Marie Cashley as a director on 15 May 2017 (1 page)
13 September 2017Change of details for Dr Marie Cashley as a person with significant control on 16 May 2017 (2 pages)
13 September 2017Change of details for Dr Marie Cashley as a person with significant control on 16 May 2017 (2 pages)
13 September 2017Termination of appointment of Marie Cashley as a secretary on 15 May 2017 (1 page)
13 September 2017Termination of appointment of Marie Cashley as a director on 15 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
23 September 2014Registration of charge SC3872320001, created on 22 September 2014 (7 pages)
23 September 2014Registration of charge SC3872320001, created on 22 September 2014 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
29 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
18 November 2011Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ United Kingdom on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ United Kingdom on 18 November 2011 (2 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2010Incorporation (24 pages)
18 October 2010Incorporation (24 pages)