Company NameMulberry Bank Auctions Limited
DirectorsKirsty Jacqueline Harris and Simon Nicholas Andrew Maule
Company StatusActive
Company NumberSC393175
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameKirsty Jacqueline Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House, 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameKirsty Jacqueline Harris
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House, 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Simon Nicholas Andrew Maule
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameJohn Graeme White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House, 79 Renfrew Road
Paisley
PA3 4DA
Scotland

Contact

Websitemulberrybankauctions.com

Location

Registered AddressAbercorn House, 79
Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

90 at £1Kirsty Jacqueline Harris
90.00%
Ordinary A
10 at £1John Graeme White
10.00%
Ordinary B

Financials

Year2014
Net Worth-£296,494
Cash£9,888
Current Liabilities£354,948

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

8 November 2023Appointment of Mr Simon Nicholas Andrew Maule as a director on 1 November 2023 (2 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
10 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
2 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
27 November 2020Termination of appointment of John Graeme White as a director on 27 November 2020 (1 page)
11 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 April 2018Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
27 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Director's details changed for Kirsty Jacqueline Harris on 28 March 2014 (2 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Director's details changed for Kirsty Jacqueline Harris on 28 March 2014 (2 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 October 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
13 October 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
9 February 2011Incorporation (47 pages)
9 February 2011Incorporation (47 pages)