Company NamePearl Concept Ltd
DirectorsOmowunmi Senami Adeola-Omole and Adeola Omole
Company StatusActive
Company NumberSC393611
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Omowunmi Senami Adeola-Omole
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address30 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
Director NameMr Adeola Omole
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland

Location

Registered Address30 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1Adeola Omole
100.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£231
Current Liabilities£16

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

14 September 2023Accounts for a dormant company made up to 28 February 2023 (10 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 28 February 2022 (10 pages)
24 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 28 February 2021 (9 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 29 February 2020 (9 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Adeola Omole on 7 February 2018 (2 pages)
8 February 2018Director's details changed for Dr Omowunmi Senami Adeola-Omole on 7 February 2018 (2 pages)
24 October 2017Registered office address changed from 19 Schoolhill Road Portlethen Aberdeen AB12 4RE Scotland to 41 Redmire Crescent Portlethen Aberdeen AB12 4AL on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 19 Schoolhill Road Portlethen Aberdeen AB12 4RE Scotland to 41 Redmire Crescent Portlethen Aberdeen AB12 4AL on 24 October 2017 (1 page)
10 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 February 2017Director's details changed for Mr Adeola Omole on 16 February 2017 (2 pages)
17 February 2017Director's details changed for Dr Omowunmi Senami Adeola-Omole on 16 February 2017 (2 pages)
17 February 2017Director's details changed for Dr Omowunmi Senami Adeola-Omole on 16 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Adeola Omole on 16 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 April 2016Registered office address changed from Belfry Flat 15 261 George Street Aberdeen Scotland to 19 Schoolhill Road Portlethen Aberdeen AB12 4RE on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Belfry Flat 15 261 George Street Aberdeen Scotland to 19 Schoolhill Road Portlethen Aberdeen AB12 4RE on 26 April 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 August 2015Registered office address changed from 214 Union Street Aberdeen AB10 1TL to Belfry Flat 15 261 George Street Aberdeen on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 214 Union Street Aberdeen AB10 1TL to Belfry Flat 15 261 George Street Aberdeen on 14 August 2015 (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
21 January 2015Registered office address changed from Flat 15 261 George Street Aberdeen AB25 1ED to 214 Union Street Aberdeen AB10 1TL on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Flat 15 261 George Street Aberdeen AB25 1ED to 214 Union Street Aberdeen AB10 1TL on 21 January 2015 (1 page)
20 January 2015Director's details changed for Mrs Omowunmi Senami Adeola-Omole on 11 June 2013 (2 pages)
20 January 2015Director's details changed for Mrs Omowunmi Senami Adeola-Omole on 11 June 2013 (2 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mrs Omowunmi Senami Adeola on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mrs Omowunmi Senami Adeola on 12 July 2011 (2 pages)
16 February 2011Incorporation (23 pages)
16 February 2011Incorporation (23 pages)