Company NameMutley Enterprises Limited
DirectorsLaura Elizabeth Watt and Martin Robert Watt
Company StatusActive
Company NumberSC476529
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Laura Elizabeth Watt
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Laura Elizabeth Watt
50.00%
Ordinary
5 at £1Martin Robert Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£10,208
Cash£6,224
Current Liabilities£25,314

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

15 December 2015Delivered on: 19 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Northmost flat on the first floor of 212 rosemount place, aberdeen. ABN11740.
Outstanding
15 December 2015Delivered on: 19 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 42 elmfield terrace, aberdeen. ABN22382.
Outstanding
15 December 2015Delivered on: 19 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 5, 4 thorntreeside, edinburgh.
Outstanding

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
14 March 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
14 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
23 May 2021Total exemption full accounts made up to 29 April 2020 (9 pages)
30 April 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
12 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
13 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
19 December 2015Registration of charge SC4765290002, created on 15 December 2015 (5 pages)
19 December 2015Registration of charge SC4765290003, created on 15 December 2015 (5 pages)
19 December 2015Registration of charge SC4765290002, created on 15 December 2015 (5 pages)
19 December 2015Registration of charge SC4765290003, created on 15 December 2015 (5 pages)
19 December 2015Registration of charge SC4765290001, created on 15 December 2015 (5 pages)
19 December 2015Registration of charge SC4765290001, created on 15 December 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
20 August 2014Registered office address changed from 42 Elmfield Terrace Aberdeen Aberdeenshire AB24 3NY Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages)
20 August 2014Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages)
20 August 2014Registered office address changed from 42 Elmfield Terrace Aberdeen Aberdeenshire AB24 3NY Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages)
20 August 2014Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages)
20 August 2014Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages)
20 August 2014Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)