Company NameStuffs 2 U Retail Ltd
DirectorRamanathas Tharmarajah
Company StatusActive
Company NumberSC496847
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Ramanathas Tharmarajah
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dundas Street
Bo'Ness
West Lothian
EH51 0DG
Scotland

Location

Registered Address17 Dundas Street
Bo'Ness
West Lothian
EH51 0DG
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tharmarajah Ramanathas
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

31 January 2022Delivered on: 1 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 114 main street, bainsford, falkirk, FK2 7PA being the subjects registered in the land register of scotland under title number STG13968.
Outstanding
23 November 2021Delivered on: 13 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
22 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
1 February 2022Registration of charge SC4968470002, created on 31 January 2022 (6 pages)
13 December 2021Registration of charge SC4968470001, created on 23 November 2021 (14 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
17 September 2019Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages)
17 September 2019Notification of Ramanathas Tharmarajah as a person with significant control on 1 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
17 September 2019Cessation of Tharmarajah Ramanathas as a person with significant control on 1 September 2019 (1 page)
17 September 2019Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
26 October 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 July 2016Registered office address changed from 90 Dean Road Bo'ness EH51 0DL Scotland to 17 Dundas Street Bo'ness West Lothian EH51 0DG on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 90 Dean Road Bo'ness EH51 0DL Scotland to 17 Dundas Street Bo'ness West Lothian EH51 0DG on 27 July 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)