ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Full Definition Ltd

Full Definition Ltd is an active company incorporated on 26 March 2014 with the registered office located in Brora, Sutherland. Full Definition Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC473555
Private limited company
Scottish Company
Age
11 years
Incorporated 26 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (10 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Fern Cottage
West Clyne
Brora
KW9 6NH
Scotland
Address changed on 11 Oct 2024 (1 year ago)
Previous address was 5 Plough Court Cambuslang Glasgow G72 6ZL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1975
Director • British • Lives in Scotland • Born in Mar 1976
Mr Robert Alexander Aitkenhead
PSC • British • Lives in Scotland • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£52K
Increased by £28.45K (+121%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£65.36K
Increased by £34.6K (+112%)
Total Liabilities
-£26.48K
Increased by £8.38K (+46%)
Net Assets
£38.88K
Increased by £26.23K (+207%)
Debt Ratio (%)
41%
Decreased by 18.34% (-31%)
Latest Activity
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Mr Robert Alexander Aitkenhead Details Changed
10 Months Ago on 20 Dec 2024
Mrs Elizabeth Beatrice Aitkenhead Details Changed
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Mr Robert Alexander Aitkenhead (PSC) Details Changed
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 19 Dec 2022
Get Credit Report
Discover Full Definition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 January 2025 with no updates
Submitted on 6 Jan 2025
Director's details changed for Mrs Elizabeth Beatrice Aitkenhead on 20 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Robert Alexander Aitkenhead on 20 December 2024
Submitted on 20 Dec 2024
Registered office address changed from 5 Plough Court Cambuslang Glasgow G72 6ZL Scotland to Fern Cottage West Clyne Brora KW9 6NH on 11 October 2024
Submitted on 11 Oct 2024
Change of details for Mr Robert Alexander Aitkenhead as a person with significant control on 18 September 2024
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Sep 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Sep 2023
Confirmation statement made on 6 January 2023 with no updates
Submitted on 9 Jan 2023
Registered office address changed from 11 Elm Court Quarter Hamilton Lanarkshire ML3 7FB Scotland to 5 Plough Court Cambuslang Glasgow G72 6ZL on 19 December 2022
Submitted on 19 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year