Company Information for TEA MAT LIMITED
WISHING WELL COTTAGE, BRIDGE STREET, ROSEMARKIE, ROSS-SHIRE, IV10 8UP,
|
Company Registration Number
SC246490
Private Limited Company
Active |
Company Name | |
---|---|
TEA MAT LIMITED | |
Legal Registered Office | |
WISHING WELL COTTAGE BRIDGE STREET ROSEMARKIE ROSS-SHIRE IV10 8UP Other companies in IV9 | |
Company Number | SC246490 | |
---|---|---|
Company ID Number | SC246490 | |
Date formed | 2003-03-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB432210452 |
Last Datalog update: | 2024-04-07 05:36:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEA MATCHBOX | West Virginia | Unknown | ||
TEA MATCHES LIFE SINGAPORE PTE. LTD. | HIGH STREET Singapore 179433 | Active | Company formed on the 2020-02-12 | |
TEA MATE AUSTRALIA PTY LTD | Active | Company formed on the 2021-10-13 | ||
TEA MATE INCORPORATED | California | Unknown | ||
Tea Matea | 234 Terry St. Longmont CO 80501 | Delinquent | Company formed on the 2013-07-12 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN NORAH MCLEMAN |
||
ANDREW WILLIAM MCLEMAN |
||
KATHLEEN NORAH MCLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE BRODIE MCLEMAN |
Company Secretary | ||
PF & S (SECRETARIES) LIMITED |
Company Secretary | ||
PF & S (DIRECTORS) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN NORAH MCLEMAN | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Kathleen Norah Mcleman as company secretary on 2016-02-09 | |
CH01 | Director's details changed for Mr Andrew William Mcleman on 2015-12-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/16 FROM Courtyard Croft Newton Avoch Ross-Shire IV9 8rd | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE MCLEMAN | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew William Mcleman on 2010-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/10 FROM Bennetsfield Avoch Ross-Shire IV9 8RP | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCLEMAN / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S80A AUTH TO ALLOT SEC 02/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 02/04/03 | |
ELRES | S369(4) SHT NOTICE MEET 02/04/03 | |
88(2)R | AD 02/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Corporation Tax Due Within One Year | 2013-03-31 | £ 18,407 |
---|---|---|
Corporation Tax Due Within One Year | 2012-03-31 | £ 13,451 |
Creditors Due Within One Year | 2013-03-31 | £ 40,038 |
Creditors Due Within One Year | 2012-03-31 | £ 25,718 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEA MAT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 35,878 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 25,698 |
Current Assets | 2013-03-31 | £ 40,836 |
Current Assets | 2012-03-31 | £ 25,889 |
Debtors | 2013-03-31 | £ 4,958 |
Debtors Due Within One Year | 2013-03-31 | £ 4,958 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as TEA MAT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |