More Partnership Ltd DUNDEE


More Partnership Ltd is a private limited company situated at Unit 4.4 The Flour Mill, 34 Commercial Street, Dundee DD1 3EJ. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-02-27, this 6-year-old company is run by 8 directors and 1 secretary.
Director Rosie D., appointed on 04 December 2023. Director Adrian P., appointed on 04 December 2023. Director Maarten V., appointed on 01 October 2022.
Changing the topic to secretaries, we can name: Cameron G., appointed on 27 February 2018.
The company is officially categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). According to official data there was a change of name on 2020-04-16 and their previous name was New More Partnership Limited.
The latest confirmation statement was sent on 2023-02-26 and the deadline for the next filing is 2024-03-11. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

More Partnership Ltd Address / Contact

Office Address Unit 4.4 The Flour Mill
Office Address2 34 Commercial Street
Town Dundee
Post code DD1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC589953
Date of Incorporation Tue, 27th Feb 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Rosie D.

Position: Director

Appointed: 04 December 2023

Adrian P.

Position: Director

Appointed: 04 December 2023

Maarten V.

Position: Director

Appointed: 01 October 2022

Bimal D.

Position: Director

Appointed: 01 January 2022

Simon P.

Position: Director

Appointed: 17 November 2021

VĂ©rane C.

Position: Director

Appointed: 03 December 2020

Tim J.

Position: Director

Appointed: 31 March 2020

Cameron G.

Position: Secretary

Appointed: 27 February 2018

Cameron G.

Position: Director

Appointed: 27 February 2018

Adrian B.

Position: Director

Appointed: 03 December 2020

Resigned: 25 September 2023

Nicholas M.

Position: Director

Appointed: 31 March 2020

Resigned: 01 October 2022

Lesley D.

Position: Director

Appointed: 31 March 2020

Resigned: 11 December 2020

Ian E.

Position: Director

Appointed: 31 March 2020

Resigned: 10 October 2021

Rachel H.

Position: Director

Appointed: 31 March 2020

Resigned: 11 December 2020

Joanna S.

Position: Director

Appointed: 31 March 2020

Resigned: 25 September 2023

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Cameron G. The abovementioned PSC and has 75,01-100% shares.

Cameron G.

Notified on 27 February 2018
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Company previous names

New More Partnership April 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  1 515 2701 041 7771 162 218
Current Assets 12 129 4101 947 8282 191 387
Debtors11614 140906 0511 029 169
Net Assets Liabilities11644 617751 757938 153
Other Debtors11199 533262 939363 276
Property Plant Equipment  1 4781 012698
Other
Accumulated Depreciation Impairment Property Plant Equipment  6881 1541 468
Average Number Employees During Period  201720
Bank Borrowings  250 000229 166 
Bank Borrowings Overdrafts  229 167145 833 
Capital Reduction Decrease In Equity  15 0007 500 
Corporation Tax Payable  58 83315 25847 596
Creditors  229 167145 8331 253 757
Dividend Income From Group Undertakings   93 547 
Dividends Paid   40 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 105  
Gross Investment In Finance Leases   -93 547-46
Increase From Depreciation Charge For Year Property Plant Equipment  688466314
Interest Income On Bank Deposits    46
Issue Equity Instruments  164 999  
Net Current Assets Liabilities11872 564896 752937 630
Other Creditors  1 014 105772 722999 520
Other Taxation Social Security Payable  136 95182 569155 616
Profit Loss  494 617154 640186 396
Property Plant Equipment Gross Cost  2 1662 166 
Provisions For Liabilities Balance Sheet Subtotal  258174175
Total Additions Including From Business Combinations Property Plant Equipment  2 166  
Total Assets Less Current Liabilities 1874 042897 764938 328
Total Borrowings  229 167145 833 
Trade Creditors Trade Payables  26 12497 19451 025
Trade Debtors Trade Receivables  414 607643 112665 893
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Number Shares Allotted1    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search