Spilt Milk Gallery Cic ABERDEEN


Spilt Milk Gallery Cic is a community interest company situated at 11 Gladstone Place, Dyce, Aberdeen AB21 7DL. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-08-17, this 3-year-old company is run by 2 directors.
Director Laura B., appointed on 18 November 2021. Director Lauren M., appointed on 17 August 2020.
The company is officially classified as "artistic creation" (SIC: 90030).
The latest confirmation statement was sent on 2023-08-16 and the due date for the subsequent filing is 2024-08-30. Moreover, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Spilt Milk Gallery Cic Address / Contact

Office Address 11 Gladstone Place
Office Address2 Dyce
Town Aberdeen
Post code AB21 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC670941
Date of Incorporation Mon, 17th Aug 2020
Industry Artistic creation
End of financial Year 31st August
Company age 4 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Laura B.

Position: Director

Appointed: 18 November 2021

Lauren M.

Position: Director

Appointed: 17 August 2020

Caitlin M.

Position: Director

Appointed: 18 November 2021

Resigned: 26 July 2023

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Laura B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Lauren M. This PSC and has 75,01-100% voting rights. Moving on, there is Caitlin M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Laura B.

Notified on 2 August 2021
Nature of control: 25-50% voting rights

Lauren M.

Notified on 17 August 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Caitlin M.

Notified on 2 August 2021
Ceased on 27 July 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand5 38912 825953
Current Assets6 14913 5861 713
Debtors760761760
Net Assets Liabilities319-12 059-23 963
Other Debtors760760 
Other
Accrued Liabilities Deferred Income479479479
Creditors5 83025 64525 676
Net Current Assets Liabilities319-12 059-23 963
Other Creditors5 27625 166 
Taxation Social Security Payable75  
Total Assets Less Current Liabilities319-12 059-23 963
Trade Creditors Trade Payables 25 16625 197
Trade Debtors Trade Receivables 761760

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
New registered office address 11 Gladstone Place Dyce Aberdeen AB21 7DL. Change occurred on 2023-08-28. Company's previous address: Studio 4.12 Edinburgh Palette 151 London Road Edinburgh EH7 6AE Scotland.
filed on: 28th, August 2023
Free Download (1 page)

Company search