UKBizDB.co.uk

EARTH MATTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:94 High Street, North Berwick, United Kingdom, EH39 4HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 High Street, North Berwick, United Kingdom, EH39 4HE

Director29 January 2016Active
1, Glendoune Street, Girvan, Scotland, KA26 0AA

Director01 June 2019Active
94 High Street, North Berwick, United Kingdom, EH39 4HE

Director29 January 2016Active
94 High Street, North Berwick, United Kingdom, EH39 4HE

Director29 January 2016Active
94 High Street, North Berwick, United Kingdom, EH39 4HE

Director27 October 2018Active
94 High Street, North Berwick, United Kingdom, EH39 4HE

Director27 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-22Dissolution

Dissolution application strike off company.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Miscellaneous

Legacy.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.