Company NameKetchup Ltd
DirectorDavid John Muir
Company StatusActive
Company NumberSC412976
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David John Muir
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Stephen William Rogers
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Fernleigh Road
Glasgow
G43 2TY
Scotland

Contact

Websiteg1group.co.uk
Email address[email protected]
Telephone0141 5301460
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1David John Muir
50.00%
Ordinary
1 at £1Stephen Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£29,175
Cash£11,699
Current Liabilities£47,278

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

25 August 2023Appointment of Mrs Louise Doreen Jamieson-Muir as a director on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr David John Muir on 25 August 2023 (2 pages)
25 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 5
(3 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
2 June 2022Change of details for Mr David John Muir as a person with significant control on 2 June 2022 (2 pages)
2 June 2022Cessation of Stephen William Rogers as a person with significant control on 31 May 2022 (1 page)
22 May 2022Termination of appointment of Stephen William Rogers as a director on 19 May 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 August 2021Registered office address changed from 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG to 272 Bath Street Glasgow G2 4JR on 2 August 2021 (1 page)
21 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages)
14 August 2015Director's details changed for Mr Stephen William Rogers on 1 September 2014 (2 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
1 July 2015Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 74 York Street Glasgow G2 8JX to 5th Floor, Tara House 46 Bath Street Glasgow G2 1HG on 1 July 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
15 July 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
8 January 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 8 January 2014 (1 page)
30 September 2013Registered office address changed from C/O French Duncan Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O French Duncan Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 30 September 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Director's details changed for Mr David John Muir on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2
(3 pages)
10 July 2013Director's details changed for Mr David John Muir on 1 July 2013 (2 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2
(3 pages)
10 July 2013Director's details changed for Mr David John Muir on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Appointment of Mr Stephen William Rogers as a director (2 pages)
1 July 2013Appointment of Mr Stephen William Rogers as a director (2 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Mr David John Muir on 10 December 2012 (2 pages)
20 December 2012Director's details changed for Mr David John Muir on 10 December 2012 (2 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 30 August 2012 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)