Company NameSurveyors Online (UK).com Ltd
DirectorJames Mackie
Company StatusActive
Company NumberSC466726
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Mackie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleScotland
Country of ResidenceSurveyor
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1Alexander Mackie
20.00%
Ordinary
20 at £1Anna Mackie
20.00%
Ordinary
20 at £1Jacqueline Mackie
20.00%
Ordinary
20 at £1James Mackie
20.00%
Ordinary
20 at £1Seamus Mackie
20.00%
Ordinary

Financials

Year2014
Net Worth£23,659
Cash£449
Current Liabilities£31,790

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
18 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
6 October 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
25 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 December 2016Director's details changed for James Mackie on 1 December 2016 (2 pages)
6 December 2016Director's details changed for James Mackie on 1 December 2016 (2 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(4 pages)
13 January 2014Appointment of James Mackie as a director (3 pages)
13 January 2014Appointment of James Mackie as a director (3 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
8 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
6 January 2014Incorporation (22 pages)
6 January 2014Incorporation (22 pages)