Company NameThe Profit Rocket Ltd
DirectorPhilip John Douglas Morris
Company StatusActive
Company NumberSC617308
CategoryPrivate Limited Company
Incorporation Date4 January 2019(5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGalamoor House Netherdale Industrial Estate
Galashiels
TD1 3EY
Scotland

Location

Registered AddressEast Bridgelands East Bridgelands
Bridgelands Rd
Selkirk
TD7 4PT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

21 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Registered office address changed from Unit 9, Tweed Horizons Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG Scotland to East Bridgelands East Bridgelands Bridgelands Rd Selkirk Scotland TD7 4PT on 9 May 2023 (1 page)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
21 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 May 2021Registered office address changed from Galamoor House Netherdale Industrial Estate Galashiels Scotland TD1 3EY Scotland to Unit 9, Tweed Horizons Tweed Horizons Newtown St. Boswells Melrose Scottish Borders TD6 0SG on 21 May 2021 (1 page)
20 May 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
4 January 2019Incorporation
Statement of capital on 2019-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)