Company NameMotherclub Limited
Company StatusActive
Company NumberSC667509
CategoryPrivate Limited Company
Incorporation Date15 July 2020(3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameMiss Polly Jane Dyson
StatusCurrent
Appointed14 September 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address81 Mallinson Road
London
SW11 1BW
Director NameMrs Penelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Chris Chenoweth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(3 years, 1 month after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Vernon William West
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(3 years, 1 month after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Oliver Sloboda
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2020(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address14a Hamilton Place
Aberdeen
AB15 4BH
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

7 September 2023Appointment of Mr Vernon William West as a director on 1 September 2023 (2 pages)
7 September 2023Appointment of Mr Chris Chenoweth as a director on 1 September 2023 (2 pages)
24 July 2023Confirmation statement made on 15 July 2023 with updates (8 pages)
24 July 2023Director's details changed for Mr Michael Wallace Burt on 20 April 2022 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
10 May 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 2,293.7
(3 pages)
10 May 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 2,233.2
(4 pages)
10 May 2023Statement of capital following an allotment of shares on 16 December 2022
  • GBP 2,257.7
(3 pages)
10 May 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 2,358.6
(3 pages)
10 May 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 2,348.5
(3 pages)
7 December 2022Resolutions
  • RES13 ‐ To allot equity securities within the meaning of section 560 of the act 24/11/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2022Confirmation statement made on 15 July 2022 with updates (8 pages)
13 July 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 June 2022Cessation of Calum Andrew Mackinnon as a person with significant control on 24 February 2022 (1 page)
13 June 2022Cessation of Webcollex, Ii, Llc as a person with significant control on 24 February 2022 (1 page)
13 June 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 1,806.7
(5 pages)
13 June 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 1,812.8
(3 pages)
13 June 2022Notification of a person with significant control statement (2 pages)
16 March 2022Statement of capital following an allotment of shares on 7 December 2021
  • GBP 1,476.6
(3 pages)
16 March 2022Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,455.2
(3 pages)
1 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2022Termination of appointment of Oliver Sloboda as a director on 24 February 2022 (1 page)
27 October 2021Appointment of Mr Michael Wallace Burt as a director on 4 October 2021 (2 pages)
27 October 2021Director's details changed for Mr Michael Wallace Burt on 27 October 2021 (2 pages)
26 October 2021Appointment of Mrs Penelope Lesley Hughes as a director on 4 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Penelope Lesley Hughes on 26 October 2021 (2 pages)
26 October 2021Appointment of Mr Oliver Sloboda as a director on 4 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Penelope Lesley Hughes on 26 October 2021 (2 pages)
6 October 2021Confirmation statement made on 15 July 2021 with updates (7 pages)
4 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,448
(3 pages)
4 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,439.7
(7 pages)
1 October 2021Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 17 September 2020 (2 pages)
1 October 2021Notification of Webcollex, Ii, Llc as a person with significant control on 30 April 2021 (2 pages)
14 September 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 14 September 2021 (1 page)
14 September 2021Appointment of Miss Polly Jane Dyson as a secretary on 14 September 2021 (2 pages)
20 July 2021Current accounting period extended from 31 July 2021 to 31 August 2021 (3 pages)
7 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2021Statement of capital following an allotment of shares on 30 January 2021
  • GBP 1,333.3
(3 pages)
8 March 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,330
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,288.3
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,235
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,305
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,292.5
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,210
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,294.6
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,285
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 1,296.7
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,290.4
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1,011.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,176.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,121.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 16 October 2020
  • GBP 1,111.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 5 October 2020
  • GBP 1,036.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 24 September 2020
  • GBP 1,061.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,163.4
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,146.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,116.7
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 1,185
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 16 October 2020
  • GBP 1,086.7
(3 pages)
20 January 2021Appointment of Pinsent Masons Secretarial Limited as a secretary on 28 September 2020 (2 pages)
23 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Sub-division of shares on 17 September 2020 (4 pages)
24 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 10,000
(4 pages)
23 September 2020Memorandum and Articles of Association (25 pages)
23 September 2020Resolutions
  • RES13 ‐ Share subdivision 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Incorporation
Statement of capital on 2020-07-15
  • GBP 100
(35 pages)