Company Name22Ten Business Advisors Ltd.
DirectorBernard John McLeish
Company StatusActive
Company NumberSC418880
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Bernard John McLeish
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(2 days after company formation)
Appointment Duration12 years, 1 month
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address25 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland
Secretary NameBernard John McLeish
StatusCurrent
Appointed09 March 2012(2 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address25 Gilberstoun Wynd
Edinburgh
EH15 2RR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mcleish Bernard
100.00%
Ordinary

Financials

Year2014
Net Worth£2,106
Cash£4,290
Current Liabilities£2,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

19 June 2018Delivered on: 20 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Registration of charge SC4188800001, created on 19 June 2018 (8 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Register inspection address has been changed (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Register inspection address has been changed (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page)
7 March 2013Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Bernard Mcleish on 6 March 2013 (1 page)
30 April 2012Appointment of Bernard Mcleish as a secretary (2 pages)
30 April 2012Appointment of Bernard Mcleish as a secretary (2 pages)
30 April 2012Appointment of Mr Bernard Mcleish as a director (2 pages)
30 April 2012Appointment of Mr Bernard Mcleish as a director (2 pages)
8 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2012Termination of appointment of Peter Trainer as a director (1 page)
8 March 2012Termination of appointment of Peter Trainer as a director (1 page)
8 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
8 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
7 March 2012Incorporation (24 pages)
7 March 2012Incorporation (24 pages)