Company NameSole Mates Footwear Ltd.
DirectorsAnnette Currie Walker McGowan and Matthew Kenneth McGowan
Company StatusActive
Company NumberSC532554
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAnnette Currie Walker McGowan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address11 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
Director NameMatthew Kenneth McGowan
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Main Street
Uddingston
Glasgow
G71 7ES
Scotland

Location

Registered Address11 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

20 May 2016Delivered on: 25 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 August 2023Cessation of Annette Currie Walker Mcgowan as a person with significant control on 17 September 2022 (1 page)
1 August 2023Termination of appointment of Annette Currie Walker Mcgowan as a director on 17 September 2022 (1 page)
1 August 2023Notification of Matthew Kenneth Mcgowan as a person with significant control on 17 September 2022 (2 pages)
1 August 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 November 2022Appointment of Matthew Kenneth Mcgowan as a director on 10 November 2022 (2 pages)
26 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 June 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 June 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
25 May 2016Registration of charge SC5325540001, created on 20 May 2016 (17 pages)
25 May 2016Registration of charge SC5325540001, created on 20 May 2016 (17 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(29 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(29 pages)