Company NameMainplus Technology Limited
DirectorsDavid Potter and Jennifer Ann Potter
Company StatusActive
Company NumberSC388466
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Potter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Secretary NameMr David Potter
StatusCurrent
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMrd Jennifer Ann Potter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(11 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Callander Court
Cumbernauld
Glasgow
G68 0BU
Scotland
Secretary NameMrs Jennifer Potter
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Finlayson Lane
Carnwath
Lanark
South Lanarkshire
ML11 8TA
Scotland
Director NameMrd Jennifer Ann Potter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2020(10 years after company formation)
Appointment Duration1 week (resigned 12 December 2020)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address16 Callander Court
Cumbernauld
Glasgow
G68 0BU
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Potter
50.00%
Ordinary
50 at £1Jennifer Potter
50.00%
Ordinary

Financials

Year2014
Turnover£99,224
Gross Profit£99,224
Net Worth£89,281
Cash£106,038
Current Liabilities£16,757

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

25 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
18 December 2015Total exemption full accounts made up to 30 November 2015 (8 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
5 January 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
4 December 2014Registered office address changed from 19 Finlayson Lane Carnwath Lanark South Lanarkshire ML11 8TA to 16 Callander Court Cumbernauld Glasgow G68 0BU on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr David Potter on 1 November 2014 (2 pages)
4 December 2014Registered office address changed from 16 Callander Court Cumbernauld Glasgow G68 0BU Scotland to 16 Callander Court Cumbernauld Glasgow G68 0BU on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 19 Finlayson Lane Carnwath Lanark South Lanarkshire ML11 8TA to 16 Callander Court Cumbernauld Glasgow G68 0BU on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Director's details changed for Mr David Potter on 1 November 2014 (2 pages)
4 December 2014Registered office address changed from 16 Callander Court Cumbernauld Glasgow G68 0BU Scotland to 16 Callander Court Cumbernauld Glasgow G68 0BU on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
3 February 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
28 February 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Jennifer Potter as a secretary (1 page)
14 November 2011Appointment of Mr David Potter as a secretary (1 page)
4 October 2011Secretary's details changed for Mrs Jennifer Potter on 1 October 2011 (1 page)
4 October 2011Secretary's details changed for Mrs Jennifer Potter on 1 October 2011 (1 page)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)