Background WavePink WaveYellow Wave

MADAMEMEWS LTD (SC447719)

MADAMEMEWS LTD (SC447719) is an active UK company. incorporated on 16 April 2013. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MADAMEMEWS LTD has been registered for 12 years. Current directors include GARTHLEY, Churairat, KERR, Angus Watson.

Company Number
SC447719
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
7 Summer Street, Aberdeen, AB10 1SB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GARTHLEY, Churairat, KERR, Angus Watson
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADAMEMEWS LTD

MADAMEMEWS LTD is an active company incorporated on 16 April 2013 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MADAMEMEWS LTD was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

SC447719

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

7 Summer Street Aberdeen, AB10 1SB,

Previous Addresses

7 7 Summer Street Aberdeen AB10 1SB Scotland
From: 1 December 2020To: 4 December 2020
8 Unit 11, 8-10 Market St Market Street Aberdeen AB11 5NX Scotland
From: 3 July 2017To: 1 December 2020
85 Forrest Avenue Aberdeen AB15 4TN
From: 16 April 2013To: 3 July 2017
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 17
New Owner
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GARTHLEY, Churairat

Active
Forrest Avenue, AberdeenAB15 4TN
Born December 1971
Director
Appointed 16 Apr 2013

KERR, Angus Watson

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 01 Nov 2020

KERR, Angus Watson

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 16 Apr 2013
Resigned 14 Mar 2017

Persons with significant control

2

Mr Angus Watson Kerr

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Nov 2020

Mrs Churiarat Garthley

Active
Claremont Street, AberdeenAB10 6QS
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Incorporation Company
16 April 2013
NEWINCIncorporation