Company Name3A Partnership Ltd
Company StatusActive
Company NumberSC421138
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dennis Karl Overton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Robert Russell Murray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Corrin George Henderson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Frances Charles Bullock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanscol Cottage
Rogart
IV28 3YF
Scotland

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Armelle A. Murray
6.00%
Ordinary
6 at £1Ewan D. Murray
6.00%
Ordinary
6 at £1Mr Robert Russell Murray
6.00%
Ordinary
6 at £1Mrs Pauline Murray
6.00%
Ordinary
6 at £1Russell F. Murray
6.00%
Ordinary
5 at £1Mr Dennis Overton
5.00%
Ordinary
5 at £1Mrs Julia Overton
5.00%
Ordinary
15 at £1Mr Francis Charles Bullock
15.00%
Ordinary
15 at £1Mrs Gail A. Bullock
15.00%
Ordinary
10 at £1Ava Anna-mette Henderson
10.00%
Ordinary
10 at £1Kiersten Suzanne Henderson
10.00%
Ordinary
10 at £1Mr Corrin Henderson
10.00%
Ordinary

Financials

Year2014
Net Worth-£41,354
Cash£14,273
Current Liabilities£397,641

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

3 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
28 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
19 May 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
13 May 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 4 April 2018 with updates (6 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 200
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 160
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 160
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 200
(3 pages)
9 August 2017Termination of appointment of Frances Charles Bullock as a director on 20 July 2017 (1 page)
9 August 2017Termination of appointment of Frances Charles Bullock as a director on 20 July 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 January 2017 (1 page)
21 April 2016Director's details changed for Mr Robert Russell Murray on 21 April 2016 (2 pages)
21 April 2016Director's details changed (2 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Director's details changed for Mr Corrin Henderson on 21 April 2016 (2 pages)
21 April 2016Director's details changed (2 pages)
21 April 2016Director's details changed for Mr Corrin Henderson on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Director's details changed for Mr Robert Russell Murray on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Dennis Karl Overton on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Dennis Karl Overton on 21 April 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
29 April 2014Director's details changed for Mr Robert Russell Murray on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Robert Russell Murray on 29 April 2014 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Robert Russell Murray on 24 July 2013 (2 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 April 2012Incorporation (25 pages)
4 April 2012Incorporation (25 pages)