Company NameNotesale Limited
DirectorMitchell Sorbie
Company StatusActive
Company NumberSC413465
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mitchell Sorbie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Holmes Mackillop 109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Mitchell Sorbie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Lennox Court
22 Stockiemuir Avenue
Bearsden
Glasgow
G61 3JN
Scotland
Director NameMiss Kimberley Michelle Sorbie
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2021)
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O Holmes Mackillop 109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitewww.notesale.co.uk

Location

Registered AddressC/O Holmes Mackillop
109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

7 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 July 2019Registered office address changed from C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS Scotland to C/O Holmes Mackillop 109 Douglas Street Glasgow G2 4HB on 3 July 2019 (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Registered office address changed from 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN to C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 January 2017Registered office address changed from 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN to C/O Tax Xl 70 Cadzow Street Hamilton ML3 6DS on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 May 2014Appointment of Miss Kimberley Michelle Sorbie as a director (2 pages)
28 May 2014Appointment of Miss Kimberley Michelle Sorbie as a director (2 pages)
28 May 2014Termination of appointment of Mitchell Sorbie as a director (1 page)
28 May 2014Termination of appointment of Mitchell Sorbie as a director (1 page)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)