Company NameScaredy Cat Ltd
DirectorsSusan Grace Calman and Lee Cormack
Company StatusActive
Company NumberSC448900
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSusan Grace Calman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleEntertainer
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMs Lee Cormack
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Change of details for Mrs Susan Grace Calman as a person with significant control on 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 May 2019Director's details changed for Susan Grace Calman on 30 April 2019 (2 pages)
4 September 2018Appointment of Ms Lee Cormack as a director on 31 July 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 10 June 2016 (1 page)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(4 pages)
10 June 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 10 June 2016 (1 page)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 June 2016Change of share class name or designation (2 pages)
3 June 2016Change of share class name or designation (2 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
22 May 2013Director's details changed for Susan Calman on 30 April 2013 (3 pages)
22 May 2013Director's details changed for Susan Calman on 30 April 2013 (3 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
10 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1
(4 pages)
10 May 2013Appointment of Susan Calman as a director (3 pages)
10 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1
(4 pages)
10 May 2013Appointment of Susan Calman as a director (3 pages)
10 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1
(4 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
7 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
7 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)