This company is commonly known as Earth Matters Limited. The company was founded 8 years ago and was given the registration number SC525449. The firm's registered office is in NORTH BERWICK. You can find them at 94 High Street, , North Berwick, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | EARTH MATTERS LIMITED |
---|---|---|
Company Number | : | SC525449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 94 High Street, North Berwick, United Kingdom, EH39 4HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 High Street, North Berwick, United Kingdom, EH39 4HE | Director | 29 January 2016 | Active |
1, Glendoune Street, Girvan, Scotland, KA26 0AA | Director | 01 June 2019 | Active |
94 High Street, North Berwick, United Kingdom, EH39 4HE | Director | 29 January 2016 | Active |
94 High Street, North Berwick, United Kingdom, EH39 4HE | Director | 29 January 2016 | Active |
94 High Street, North Berwick, United Kingdom, EH39 4HE | Director | 27 October 2018 | Active |
94 High Street, North Berwick, United Kingdom, EH39 4HE | Director | 27 October 2018 | Active |
Ms Imogen Rixon Gibb | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Glendoune Street, Girvan, Scotland, KA26 0AA |
Nature of control | : |
|
Mrs Glynnes Ann Gormley | ||
Notified on | : | 27 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94 High Street, North Berwick, United Kingdom, EH39 4HE |
Nature of control | : |
|
Ms Jacquelyn Ann Rixon | ||
Notified on | : | 27 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Country of residence | : | Scotland |
Address | : | 1, Glendoune Street, Girvan, Scotland, KA26 0AA |
Nature of control | : |
|
Mr Richard Maxwell Bunney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 94, High Street, North Berwick, Scotland, EH39 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-22 | Dissolution | Dissolution application strike off company. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Miscellaneous | Legacy. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.