UKBizDB.co.uk

SUPERRATIONAL LIMITED

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

This company is commonly known as Superrational Limited. The company was founded 10 years ago and was given the registration number SC456974. The firm's registered office is in EDINBURGH. You can find them at 112/3 Polwarth Gardens, , Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SUPERRATIONAL LIMITED
Company Number:SC456974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:112/3 Polwarth Gardens, Edinburgh, United Kingdom, EH11 1LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

Director20 November 2016Active
52, Tottenham Court Road, London, United Kingdom, W1T 2EH

Director20 November 2016Active
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH

Corporate Director06 December 2019Active
112/3, Polwarth Gardens, Edinburgh, United Kingdom, EH11 1LH

Director16 August 2013Active
Taxassist Accountants, Blackstock Road, London, England, N5 2LL

Corporate Director20 November 2016Active

People with Significant Control

House Of Monir Limited
Notified on:20 November 2016
Status:Active
Country of residence:England
Address:235, Blackstock Road, London, England, N5 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Maxwell Hobbs
Notified on:20 November 2016
Status:Active
Date of birth:February 1960
Nationality:British,American,Swedish
Address:112/3, Polwarth Gardens, Edinburgh, EH11 1LH
Nature of control:
  • Voting rights 25 to 50 percent
Edward Charles Rowan Stack
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Gazette

Gazette dissolved liquidation.

Download
2023-12-01Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2023-01-06Address

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

Download
2022-12-28Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-12-01Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Resolution

Resolution.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-13Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-03Address

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

Download
2022-02-03Address

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

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-21Capital

Capital variation of rights attached to shares.

Download
2022-01-21Capital

Capital name of class of shares.

Download
2021-12-05Capital

Capital allotment shares.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-10-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.