BRIAN MUTCH TAYSIDE LTD

Register to unlock more data on OkredoRegister

BRIAN MUTCH TAYSIDE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC179607

Incorporation date

13/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairhill, Oakbank Road, Perth, Perthshire PH1 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon05/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon26/10/2020
Registered office address changed from C/O Brian Mutch Tayside Shore Road Perth Perthshire PH2 8BD United Kingdom to Fairhill Oakbank Road Perth Perthshire PH1 1HD on 2020-10-26
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to C/O Brian Mutch Tayside Shore Road Perth Perthshire PH2 8BD on 2017-06-22
dot icon10/05/2017
Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 2017-05-10
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Appointment of Mrs Lorna Mutch as a director on 2014-12-08
dot icon18/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Certificate of change of name
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Brian Mutch on 2009-10-13
dot icon16/11/2009
Secretary's details changed for Lorna Johan Mutch on 2009-10-13
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 13/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon28/11/2007
Return made up to 13/10/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 13/10/06; full list of members
dot icon15/11/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon15/11/2006
Secretary resigned;director resigned
dot icon15/11/2006
New secretary appointed
dot icon22/11/2005
Return made up to 13/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2004
Return made up to 13/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2003
Return made up to 13/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/10/2002
Return made up to 13/10/02; full list of members
dot icon17/10/2001
Return made up to 13/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/10/2000
Return made up to 13/10/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-03-31
dot icon19/10/1999
Return made up to 13/10/99; full list of members
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Return made up to 13/10/98; full list of members
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed;new director appointed
dot icon03/11/1997
Registered office changed on 03/11/97 from: c/o reeves & neylan 4 atholl crescent perth PH1 5NG
dot icon03/11/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon31/10/1997
Certificate of change of name
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Registered office changed on 28/10/97 from: 5 logie mill edinburgh EH7 4HH
dot icon28/10/1997
Nc inc already adjusted 13/10/97
dot icon28/10/1997
Resolutions
dot icon13/10/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.70K
-
0.00
43.00
-
2021
1
36.70K
-
0.00
43.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

36.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutch, George
Secretary
27/10/1997 - 16/10/2006
-
Mutch, Lorna Johan
Secretary
16/10/2006 - Present
-
Mabbott, Stephen
Nominee Director
13/10/1997 - 27/10/1997
2056
Reid, Brian
Nominee Secretary
13/10/1997 - 27/10/1997
1836
Mrs Lorna Mutch
Director
08/12/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIAN MUTCH TAYSIDE LTD

BRIAN MUTCH TAYSIDE LTD is an(a) Dissolved company incorporated on 13/10/1997 with the registered office located at Fairhill, Oakbank Road, Perth, Perthshire PH1 1HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN MUTCH TAYSIDE LTD?

toggle

BRIAN MUTCH TAYSIDE LTD is currently Dissolved. It was registered on 13/10/1997 and dissolved on 28/03/2023.

Where is BRIAN MUTCH TAYSIDE LTD located?

toggle

BRIAN MUTCH TAYSIDE LTD is registered at Fairhill, Oakbank Road, Perth, Perthshire PH1 1HD.

What does BRIAN MUTCH TAYSIDE LTD do?

toggle

BRIAN MUTCH TAYSIDE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BRIAN MUTCH TAYSIDE LTD have?

toggle

BRIAN MUTCH TAYSIDE LTD had 1 employees in 2021.

What is the latest filing for BRIAN MUTCH TAYSIDE LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.