Supertonic+ Ltd
- Active
- Incorporated on 7 Sep 2009
Reg Address: 20 Westfield Avenue, Cupar KY15 5AA, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Supertonic+ Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stewart Travers | Director | 7 Sep 2009 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 7 Sep 2009 | - | Resigned 7 Sep 2009 |
3 | James Stuart Mcmeekin | Director | 7 Sep 2009 | Scottish | Resigned 7 Sep 2009 |
4 | COSEC LIMITED | Corporate Director | 7 Sep 2009 | - | Resigned 7 Sep 2009 |
5 | Paula Jane Murray | Director | 7 Sep 2009 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Miss Paula Murray Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
2 | Miss Paula Murray Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Supertonic+ Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 24 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 21 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 21 Aug 2023 | Download PDF |
4 | Accounts - Micro Entity | 12 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 13 Sep 2022 | Download PDF |
6 | Accounts - Micro Entity | 21 Jun 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 12 Oct 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 14 May 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 16 Sep 2019 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 19 Jun 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 6 Sep 2018 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 20 Jun 2018 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 25 Sep 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 25 Sep 2017 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Small | 28 Jun 2017 | Download PDF 5 Pages |
16 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old New | 30 Jun 2016 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 12 Jun 2016 | Download PDF 7 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 30 Jun 2015 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2014 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 30 Jun 2014 | Download PDF 7 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2013 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 17 Jun 2013 | Download PDF 8 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 30 Jun 2012 | Download PDF 4 Pages |
27 | Accounts - Amended Made Up Date | 11 Jun 2012 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 3 Pages |
29 | Officers - Change Person Director Company With Change Date | 23 Sep 2011 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 7 Jun 2011 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2010 | Download PDF 14 Pages |
32 | Address - Change Registered Office Company With Date Old | 15 Oct 2010 | Download PDF 1 Pages |
33 | Officers - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
34 | Capital - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
35 | Officers - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
36 | Officers - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
37 | Officers - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
38 | Address - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
39 | Incorporation - Company | 7 Sep 2009 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Proper Wine Company Limited Mutual People: Stewart Travers | Active |