Company NameSoaperstars Direct Limited
DirectorsIan Routledge and Derek James Petterson
Company StatusActive
Company NumberSC506816
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Routledge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Derek James Petterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressRosemary House Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
15 August 2023Change of details for Mr Derek James Petterson as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Ian Routledge as a person with significant control on 15 August 2023 (2 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 November 2021Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 4 November 2021 (1 page)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
23 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 August 2021Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 14 City Quay Dundee DD1 3JA on 23 August 2021 (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 April 2019Change of details for Mr Derek James Petterson as a person with significant control on 5 December 2018 (2 pages)
15 April 2019Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
9 October 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
9 October 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
1 July 2017Notification of Ian Routledge as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Derek James Petterson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Ian Routledge as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Derek James Petterson as a person with significant control on 1 July 2017 (2 pages)
29 May 2017Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 29 May 2017 (1 page)
29 May 2017Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 29 May 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
10 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr ian routledge (2 pages)
10 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr ian routledge (2 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(8 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(8 pages)