Company NameBare Bones Pet Supplies Ltd
DirectorLisa Claire Sweeney
Company StatusActive
Company NumberSC482685
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Lisa Claire Sweeney
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RolePet Supplies Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 158, Perth Self Store Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressUnit 158, Perth Self Store Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
23 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 August 2022Change of details for Miss Lisa Claire Sweeney as a person with significant control on 21 July 2022 (2 pages)
9 August 2022Director's details changed for Miss Lisa Claire Sweeney on 21 July 2022 (2 pages)
9 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
4 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
14 September 2017Change of details for Miss Lisa Sweeney as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Miss Lisa Sweeney as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (1 page)
26 April 2017Micro company accounts made up to 31 July 2016 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
23 December 2014Registered office address changed from Grassways 17 Dalchiaran Fearnan Aberfeldy Perthshire PH15 2QW Scotland to Unit 158, Perth Self Store Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Grassways 17 Dalchiaran Fearnan Aberfeldy Perthshire PH15 2QW Scotland to Unit 158, Perth Self Store Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 December 2014 (1 page)
14 December 2014Registered office address changed from 1 Mercer Green Meikleour Perth PH2 6ER Scotland to Grassways 17 Dalchiaran Fearnan Aberfeldy Perthshire PH15 2QW on 14 December 2014 (1 page)
14 December 2014Registered office address changed from 1 Mercer Green Meikleour Perth PH2 6ER Scotland to Grassways 17 Dalchiaran Fearnan Aberfeldy Perthshire PH15 2QW on 14 December 2014 (1 page)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)